- Company Overview for QUERCUS NURSING HOMES 2001 (A) LIMITED (04181617)
- Filing history for QUERCUS NURSING HOMES 2001 (A) LIMITED (04181617)
- People for QUERCUS NURSING HOMES 2001 (A) LIMITED (04181617)
- Charges for QUERCUS NURSING HOMES 2001 (A) LIMITED (04181617)
- Insolvency for QUERCUS NURSING HOMES 2001 (A) LIMITED (04181617)
- Registers for QUERCUS NURSING HOMES 2001 (A) LIMITED (04181617)
- More for QUERCUS NURSING HOMES 2001 (A) LIMITED (04181617)
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) |
---|---|---|---|
10 Mar 2015 | MR04 | Satisfaction of charge 9 in part | |
05 Mar 2015 | MR04 | Satisfaction of charge 13 in full | |
05 Mar 2015 | MR04 | Satisfaction of charge 12 in full | |
05 Mar 2015 | MR04 | Satisfaction of charge 107 in full | |
05 Mar 2015 | MR04 | Satisfaction of charge 30 in full | |
05 Mar 2015 | MR04 | Satisfaction of charge 109 in full | |
05 Mar 2015 | MR04 | Satisfaction of charge 106 in full | |
05 Mar 2015 | MR04 | Satisfaction of charge 44 in full | |
05 Mar 2015 | MR04 | Satisfaction of charge 110 in full | |
05 Mar 2015 | MR04 | Satisfaction of charge 54 in full | |
05 Mar 2015 | MR04 | Satisfaction of charge 103 in full | |
05 Mar 2015 | MR04 | Satisfaction of charge 111 in full | |
05 Mar 2015 | MR04 | Satisfaction of charge 10 in full | |
05 Mar 2015 | MR04 | Satisfaction of charge 64 in full | |
05 Mar 2015 | MR04 | Satisfaction of charge 104 in full | |
16 Oct 2014 | AP01 | Appointment of Mr Robert Benjamin Stirling as a director on 1 October 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Neil Johnston Gardiner as a director on 1 October 2014 | |
11 Sep 2014 | CH01 | Director's details changed for Mr Richard James Stearn on 10 September 2014 | |
10 Sep 2014 | CH01 | Director's details changed for Mr Nigel Justin Kempner on 4 August 2014 | |
10 Sep 2014 | CH03 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 | |
07 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Aug 2014 | AD01 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
25 Sep 2013 | CH01 | Director's details changed for Mr Nigel Justin Kempner on 17 September 2013 | |
06 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |