- Company Overview for BEARWOOD NURSING HOME LIMITED (04827592)
- Filing history for BEARWOOD NURSING HOME LIMITED (04827592)
- People for BEARWOOD NURSING HOME LIMITED (04827592)
- Charges for BEARWOOD NURSING HOME LIMITED (04827592)
- More for BEARWOOD NURSING HOME LIMITED (04827592)
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) |
---|---|---|---|
02 Apr 2019 | AD01 | Registered office address changed from 101 Finsbury Pavement London EC2A 1RS England to C/O Rdcp Care 86 Bearwood Road Smethwick West Midlands B66 4HN on 2 April 2019 | |
01 Mar 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 28 February 2019 | |
01 Mar 2019 | TM02 | Termination of appointment of Symmr Singh Sandhu as a secretary on 26 February 2019 | |
01 Mar 2019 | AP01 | Appointment of Iryna Dubylovska as a director on 26 February 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Symmr Singh Sandhu as a director on 26 February 2019 | |
01 Mar 2019 | AP01 | Appointment of Sameer Rizvi as a director on 26 February 2019 | |
01 Mar 2019 | PSC07 | Cessation of Dignus Group Limited as a person with significant control on 26 February 2019 | |
01 Mar 2019 | AD01 | Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH to 101 Finsbury Pavement London EC2A 1RS on 1 March 2019 | |
01 Mar 2019 | PSC07 | Cessation of Dignus Group Limited as a person with significant control on 26 February 2019 | |
01 Mar 2019 | PSC02 | Notification of Rdcp Care Limited as a person with significant control on 26 February 2019 | |
28 Feb 2019 | MR01 | Registration of charge 048275920005, created on 26 February 2019 | |
28 Feb 2019 | MR01 | Registration of charge 048275920004, created on 26 February 2019 | |
24 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
03 Apr 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Ammer Singh Sandhu as a director on 3 October 2017 | |
18 Jul 2017 | PSC02 | Notification of Dignus Group Limited as a person with significant control on 1 November 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
17 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 17 July 2017 | |
17 Jul 2017 | PSC02 | Notification of Dignus Group Limited as a person with significant control on 6 April 2016 | |
01 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of Kulwant Singh Sandhu as a director on 1 November 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of Paramjeet Kaur Sandhu as a director on 1 November 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of Bynvant Kaur Sandhu as a director on 1 November 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of Mohinder Singh Ahluwalia as a director on 1 November 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of Baldev Kour Ahluwalia as a director on 1 November 2016 |