MOULSHAM RESIDENTIAL HOME (CHELMSFORD) LIMITED
Company number 04010505
- Company Overview for MOULSHAM RESIDENTIAL HOME (CHELMSFORD) LIMITED (04010505)
- Filing history for MOULSHAM RESIDENTIAL HOME (CHELMSFORD) LIMITED (04010505)
- People for MOULSHAM RESIDENTIAL HOME (CHELMSFORD) LIMITED (04010505)
- Charges for MOULSHAM RESIDENTIAL HOME (CHELMSFORD) LIMITED (04010505)
- More for MOULSHAM RESIDENTIAL HOME (CHELMSFORD) LIMITED (04010505)
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) |
---|---|---|---|
14 Jan 2025 | MR01 | Registration of charge 040105050004, created on 13 January 2025 | |
18 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
23 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
15 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
31 Mar 2022 | AD01 | Registered office address changed from Ground Floor Southway House 29 Southway Colchester CO2 7BA CM2 7HH England to Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA on 31 March 2022 | |
18 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Mar 2022 | PSC05 | Change of details for Gardener Holdings Ltd as a person with significant control on 24 September 2021 | |
24 Sep 2021 | AD01 | Registered office address changed from 70 High Street Great Baddow Chelmsford CM2 7HH England to Ground Floor Southway House 29 Southway Colchester CO2 7BA CM2 7HH on 24 September 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
16 Feb 2021 | MR01 | Registration of charge 040105050002, created on 15 February 2021 | |
16 Feb 2021 | MR01 | Registration of charge 040105050003, created on 15 February 2021 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
11 Mar 2019 | TM02 | Termination of appointment of Kathleen Ward as a secretary on 11 March 2019 | |
14 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
22 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Jan 2018 | PSC02 | Notification of Gardener Holdings Ltd as a person with significant control on 12 December 2017 | |
03 Jan 2018 | PSC07 | Cessation of Nicola Pedita Victoria Jason Gardener as a person with significant control on 12 December 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
26 Jul 2017 | PSC01 | Notification of Nicola Perdita Victoria Jason Gardener as a person with significant control on 8 June 2017 |