Advanced company searchLink opens in new window

MOULSHAM RESIDENTIAL HOME (CHELMSFORD) LIMITED

Company number 04010505

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)
26 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Mar 2017 CH03 Secretary's details changed for Kathleen Ward on 22 July 2016
24 Mar 2017 CH01 Director's details changed for Nicola Pedita Victoria Jason Gardener on 22 July 2016
24 Mar 2017 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to 70 High Street Great Baddow Chelmsford CM2 7HH on 24 March 2017
09 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
17 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
25 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
17 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
19 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Sep 2013 AD01 Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA United Kingdom on 27 September 2013
25 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
26 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
02 Mar 2012 CH01 Director's details changed for Nicola Pedita Victoria Jason Gardener on 15 February 2012
02 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
11 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
11 Jul 2011 CH03 Secretary's details changed for Kathleen Ward on 7 June 2011
03 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
27 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
09 Jul 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
09 Jul 2010 CH01 Director's details changed for Nicola Pedita Victoria Jason Gardener on 1 October 2009
09 Jul 2010 AD01 Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 9 July 2010
18 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
12 Jun 2009 363a Return made up to 08/06/09; full list of members