Advanced company searchLink opens in new window

PRECIOUS SHERBOURNE GRANGE LIMITED

Company number 04423179

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)
23 Sep 2024 PSC01 Notification of Harvinder Kaur as a person with significant control on 10 October 2022
23 Sep 2024 CS01 Confirmation statement made on 23 September 2024 with no updates
15 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
14 Aug 2024 AA01 Previous accounting period shortened from 31 July 2024 to 31 March 2024
21 Nov 2023 MR01 Registration of charge 044231790001, created on 17 November 2023
21 Nov 2023 MR01 Registration of charge 044231790002, created on 17 November 2023
09 Oct 2023 AA Total exemption full accounts made up to 31 July 2023
05 Oct 2023 CERTNM Company name changed fairway homes holdings LIMITED\certificate issued on 05/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-28
28 Sep 2023 PSC01 Notification of Jaspal Swalli as a person with significant control on 28 September 2023
28 Sep 2023 PSC07 Cessation of Precious Care Homes Ltd as a person with significant control on 28 September 2023
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with updates
31 Jul 2023 SH06 Cancellation of shares. Statement of capital on 29 June 2023
  • GBP 100
19 Jun 2023 AA01 Current accounting period shortened from 30 November 2023 to 31 July 2023
24 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
11 Oct 2022 AP01 Appointment of Mrs Harvinder Kaur as a director on 10 October 2022
10 Oct 2022 TM01 Termination of appointment of Morag Anne Vaughan as a director on 10 October 2022
10 Oct 2022 PSC02 Notification of Precious Care Homes Ltd as a person with significant control on 10 October 2022
10 Oct 2022 AP01 Appointment of Dr Jaspal Singh Swalli as a director on 10 October 2022
10 Oct 2022 PSC07 Cessation of Morag Anne Vaughan as a person with significant control on 10 October 2022
10 Oct 2022 PSC07 Cessation of Gavin Julian Vaughan as a person with significant control on 10 October 2022
10 Oct 2022 TM01 Termination of appointment of Gavin Julian Vaughan as a director on 10 October 2022
10 Oct 2022 TM02 Termination of appointment of Morag Anne Vaughan as a secretary on 10 October 2022
10 Oct 2022 AD01 Registered office address changed from 4 Chevin Bank, Hazelwood Road Duffield Belper Derbyshire DE56 4AA to 96 Longwood Road Walsall WS9 0TD on 10 October 2022
03 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 24 April 2017