CEDARS CARE HOME (SOUTHEND-ON-SEA) LIMITED
Company number 04903070
- Company Overview for CEDARS CARE HOME (SOUTHEND-ON-SEA) LIMITED (04903070)
- Filing history for CEDARS CARE HOME (SOUTHEND-ON-SEA) LIMITED (04903070)
- People for CEDARS CARE HOME (SOUTHEND-ON-SEA) LIMITED (04903070)
- Charges for CEDARS CARE HOME (SOUTHEND-ON-SEA) LIMITED (04903070)
- More for CEDARS CARE HOME (SOUTHEND-ON-SEA) LIMITED (04903070)
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) |
---|---|---|---|
26 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
19 Jul 2016 | AA01 | Previous accounting period extended from 25 June 2016 to 30 June 2016 | |
26 Jun 2016 | AA | Accounts for a small company made up to 25 June 2015 | |
04 Feb 2016 | CERTNM |
Company name changed churchgate healthcare (cedars) LIMITED\certificate issued on 04/02/16
|
|
02 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
24 Sep 2015 | AA01 | Previous accounting period extended from 23 June 2015 to 25 June 2015 | |
15 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
15 Jul 2015 | MR04 | Satisfaction of charge 3 in full | |
08 Jul 2015 | MR01 | Registration of charge 049030700004, created on 26 June 2015 | |
03 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2015 | MISC | Section 519 | |
30 Jun 2015 | AP04 | Appointment of Lester Aldridge Company Secretarial Limited as a secretary on 25 June 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from 227 London Road Romford Essex RM7 9BQ to Russell House Oxford Road Bournemouth BH8 8EX on 29 June 2015 | |
29 Jun 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 23 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Ranjan Madhusudan Kotecha as a director on 25 June 2015 | |
29 Jun 2015 | TM02 | Termination of appointment of Ameet Kotecha as a secretary on 25 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Ameet Kotecha as a director on 25 June 2015 | |
29 Jun 2015 | AP01 | Appointment of Mr Barry Michael Lambert as a director on 25 June 2015 | |
29 Jun 2015 | AP01 | Appointment of Mr Brian Patrick Cooney as a director on 25 June 2015 | |
24 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
24 Apr 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
29 Jul 2014 | AD01 | Registered office address changed from 622 Chigwell Road Woodford Bridge Essex IG8 8AA to 227 London Road Romford Essex RM7 9BQ on 29 July 2014 | |
02 Apr 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|