- Company Overview for S.A.H NURSING HOMES LIMITED (03826287)
- Filing history for S.A.H NURSING HOMES LIMITED (03826287)
- People for S.A.H NURSING HOMES LIMITED (03826287)
- Charges for S.A.H NURSING HOMES LIMITED (03826287)
- More for S.A.H NURSING HOMES LIMITED (03826287)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Feb 2019 | TM01 | Termination of appointment of Stewart Andrew Hainsworth as a director on 15 February 2019 | |
15 Feb 2019 | TM02 | Termination of appointment of Julia Rosalyn Hainsworth-Adams as a secretary on 15 February 2019 | |
15 Feb 2019 | AP01 | Appointment of Mrs Rachana Saraogi as a director on 15 February 2019 | |
15 Feb 2019 | AD01 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Tithe Farm Park Road Stoke Poges Slough SL2 4PJ on 15 February 2019 | |
15 Feb 2019 | AP01 | Appointment of Mr Sharad Kumar Saraogi as a director on 15 February 2019 | |
15 Feb 2019 | MR04 | Satisfaction of charge 038262870001 in full | |
15 Feb 2019 | MR04 | Satisfaction of charge 038262870002 in full | |
29 Jan 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 April 2010
|
|
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
23 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
21 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
16 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Aug 2017 | PSC04 | Change of details for Mrs Julia Ro9Salyn Hainsworth-Adams as a person with significant control on 15 August 2016 | |
15 Aug 2017 | PSC04 | Change of details for Mr Stewart Andrew Hainsworth as a person with significant control on 15 August 2016 | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
25 Nov 2014 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
06 Dec 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
30 Oct 2013 | MR01 | Registration of charge 038262870001 | |
30 Oct 2013 | MR01 | Registration of charge 038262870002 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |