Advanced company searchLink opens in new window

S.A.H NURSING HOMES LIMITED

Company number 03826287

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Feb 2007 288c Director's particulars changed
03 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
29 Sep 2006 363s Return made up to 16/08/06; full list of members
09 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
31 Oct 2005 363s Return made up to 16/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 Jun 2005 288c Director's particulars changed
10 Jun 2005 287 Registered office changed on 10/06/05 from: brockfield house villa lane, stanwick wellingborough northamptonshire NN9 6QQ
16 Mar 2005 AA Accounts for a small company made up to 31 December 2003
07 Oct 2004 363s Return made up to 16/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 Nov 2003 AA Accounts for a small company made up to 31 December 2002
07 Oct 2003 363s Return made up to 16/08/03; full list of members
17 Dec 2002 AA Accounts for a small company made up to 31 December 2001
23 Sep 2002 363s Return made up to 16/08/02; full list of members
02 Feb 2002 AA Total exemption small company accounts made up to 31 December 2000
19 Sep 2001 363s Return made up to 16/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
27 Sep 2000 225 Accounting reference date extended from 31/08/00 to 31/12/00
19 Sep 2000 363s Return made up to 16/08/00; full list of members
15 Jun 2000 287 Registered office changed on 15/06/00 from: 249 cranbrook road ilford essex IG1 4TG
06 Oct 1999 288a New director appointed
20 Sep 1999 288a New director appointed
17 Sep 1999 88(2)R Ad 13/09/99--------- £ si 98@1=98 £ ic 2/100
17 Sep 1999 288b Secretary resigned
17 Sep 1999 288a New secretary appointed
16 Sep 1999 CERTNM Company name changed divestep LIMITED\certificate issued on 17/09/99
13 Sep 1999 288b Secretary resigned