- Company Overview for ASHBOURNE CARE HOME LIMITED LTD (04564527)
- Filing history for ASHBOURNE CARE HOME LIMITED LTD (04564527)
- People for ASHBOURNE CARE HOME LIMITED LTD (04564527)
- Charges for ASHBOURNE CARE HOME LIMITED LTD (04564527)
- More for ASHBOURNE CARE HOME LIMITED LTD (04564527)
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) |
---|---|---|---|
20 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
21 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Nov 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Nov 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Oct 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
20 Oct 2011 | CH01 | Director's details changed for Santosh Gurta on 16 October 2011 | |
08 Sep 2011 | AP01 | Appointment of Santosh Gurta as a director | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Dec 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
14 Dec 2010 | CH01 | Director's details changed for Christine Ann Mary Kay on 16 October 2010 | |
14 Dec 2010 | CH03 | Secretary's details changed for Christine Ann Mary Kay on 16 October 2010 | |
08 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Oct 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
23 Oct 2009 | CH01 | Director's details changed for Francesca Mary Jane Stewart on 2 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Doctor Jagjit Kumar Gupta on 2 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Christine Ann Mary Kay on 2 October 2009 | |
15 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |