- Company Overview for ALLENBROOK NURSING HOME LIMITED (04608762)
- Filing history for ALLENBROOK NURSING HOME LIMITED (04608762)
- People for ALLENBROOK NURSING HOME LIMITED (04608762)
- Charges for ALLENBROOK NURSING HOME LIMITED (04608762)
- Insolvency for ALLENBROOK NURSING HOME LIMITED (04608762)
- More for ALLENBROOK NURSING HOME LIMITED (04608762)
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) |
---|---|---|---|
22 Mar 2018 | CH03 | Secretary's details changed for Mrs Margaret Bernadette Ephraims on 20 March 2018 | |
22 Mar 2018 | PSC04 | Change of details for Mr Roger Patrick Ephraims as a person with significant control on 20 March 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Mrs Margaret Bernadette Ephraims on 20 March 2018 | |
22 Mar 2018 | PSC04 | Change of details for Mrs Margaret Bernadette Ephraims as a person with significant control on 20 March 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Roger Patrick Ephraims on 20 March 2018 | |
21 Mar 2018 | PSC04 | Change of details for Mr Roger Patrick Ephraims as a person with significant control on 20 March 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Roger Patrick Ephraims on 20 March 2018 | |
21 Mar 2018 | PSC04 | Change of details for Mrs Margaret Bernadette Ephraims as a person with significant control on 20 March 2018 | |
21 Mar 2018 | CH03 | Secretary's details changed for Mrs Margaret Bernadette Ephraims on 20 March 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Mrs Margaret Bernadette Ephraims on 20 March 2018 | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
06 Oct 2016 | MR01 | Registration of charge 046087620002, created on 23 September 2016 | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Dec 2015 | AP01 | Appointment of Mr Jean Pierre Henry Ellis as a director on 20 October 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 4 December 2012 | |
12 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders |