BELVIDERE RESIDENTIAL CARE HOME LIMITED
Company number 04820896
- Company Overview for BELVIDERE RESIDENTIAL CARE HOME LIMITED (04820896)
- Filing history for BELVIDERE RESIDENTIAL CARE HOME LIMITED (04820896)
- People for BELVIDERE RESIDENTIAL CARE HOME LIMITED (04820896)
- Charges for BELVIDERE RESIDENTIAL CARE HOME LIMITED (04820896)
- More for BELVIDERE RESIDENTIAL CARE HOME LIMITED (04820896)
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) |
---|---|---|---|
09 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
08 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
12 Sep 2023 | AP01 | Appointment of Mrs Shamaela Ahmed as a director on 12 September 2023 | |
12 Sep 2023 | TM01 | Termination of appointment of Navjot Singh as a director on 12 September 2023 | |
09 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
30 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
06 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
20 Oct 2021 | AP01 | Appointment of Mr Navjot Singh as a director on 21 March 2019 | |
13 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
14 Sep 2021 | RP04CS01 | Second filing of Confirmation Statement dated 4 July 2019 | |
07 Sep 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
07 Sep 2021 | PSC05 | Change of details for Armighorn Capital Limited as a person with significant control on 24 September 2020 | |
24 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2021 | PSC04 | Change of details for a person with significant control | |
26 Jan 2021 | TM01 | Termination of appointment of Shamaela Ahmed as a director on 31 December 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Mr Shahzada Khuram Ahmed on 24 September 2020 | |
30 Nov 2020 | CH03 | Secretary's details changed for Mrs Shamaela Ahmed on 24 September 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Mrs Shamaela Ahmed on 24 September 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from 238 Wednesbury Road Walsall WS2 9QN to 1110 Elliott Court, Coventry Business Park Herald Avenue, Coventry CV5 6UB on 21 September 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 4 July 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Sep 2019 | CS01 |
Confirmation statement made on 4 July 2019 with no updates
|