MEADOW GRANGE RESIDENTIAL HOME LIMITED
Company number 04602379
- Company Overview for MEADOW GRANGE RESIDENTIAL HOME LIMITED (04602379)
- Filing history for MEADOW GRANGE RESIDENTIAL HOME LIMITED (04602379)
- People for MEADOW GRANGE RESIDENTIAL HOME LIMITED (04602379)
- Charges for MEADOW GRANGE RESIDENTIAL HOME LIMITED (04602379)
- More for MEADOW GRANGE RESIDENTIAL HOME LIMITED (04602379)
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) |
---|---|---|---|
07 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
07 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
07 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
07 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
11 Dec 2024 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
26 Feb 2024 | CERTNM |
Company name changed meadow grange nursing home LIMITED\certificate issued on 26/02/24
|
|
27 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
24 Oct 2023 | AP01 | Appointment of Mrs Claire Louise Barley as a director on 12 October 2023 | |
23 Oct 2023 | AD01 | Registered office address changed from Unit 204 Dunston Innovation Centre Dunston Road Chesterfield S41 8NG England to Unit 103, Dunston Innovation Centre Dunston Road Chesterfield S41 8NG on 23 October 2023 | |
07 Sep 2023 | MR01 | Registration of charge 046023790005, created on 1 September 2023 | |
04 Sep 2023 | PSC02 | Notification of Mutley Investments Limited as a person with significant control on 1 September 2023 | |
04 Sep 2023 | PSC07 | Cessation of Simon Cobb as a person with significant control on 1 September 2023 | |
04 Sep 2023 | PSC07 | Cessation of John Hill as a person with significant control on 1 September 2023 | |
04 Sep 2023 | TM01 | Termination of appointment of John Andrew Hill as a director on 1 September 2023 | |
30 Aug 2023 | MR01 | Registration of charge 046023790004, created on 24 August 2023 | |
10 Aug 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
26 May 2023 | MR04 | Satisfaction of charge 1 in full | |
26 May 2023 | MR04 | Satisfaction of charge 046023790003 in full | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
28 Nov 2022 | PSC04 | Change of details for Mr John Hill as a person with significant control on 28 November 2022 | |
28 Nov 2022 | CH01 | Director's details changed for Mr John Andrew Hill on 28 November 2022 | |
28 Nov 2022 | CH01 | Director's details changed for Mr Simon John Maxwell Cobb on 28 November 2022 | |
28 Nov 2022 | CH03 | Secretary's details changed for Mr Simon John Maxwell Cobb on 28 November 2022 | |
16 Jun 2022 | MR04 | Satisfaction of charge 2 in full |