Advanced company searchLink opens in new window

ELEANOR NURSING AND SOCIAL CARE LIMITED

Company number 04393038

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 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10,000
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Aug 2013 CONNOT Change of name notice
16 Aug 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-12
29 May 2013 MR01 Registration of charge 043930380004
29 Apr 2013 MR04 Satisfaction of charge 1 in full
17 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
17 Apr 2013 MR05 All of the property or undertaking has been released from charge 1
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Apr 2011 AD01 Registered office address changed from 157 Uxbridge Road Hanwell London W7 3SR on 5 April 2011
02 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
24 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
23 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Nanthini Santhiapillai on 23 March 2010
23 Mar 2010 CH01 Director's details changed for Marcellus Vathsayan Santhiapillai on 23 March 2010
15 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
22 May 2009 363a Return made up to 12/03/09; full list of members
08 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
30 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
15 Jul 2008 363a Return made up to 12/03/08; full list of members
02 Jul 2008 288b Appointment terminated director perinpam krishnakumar