- Company Overview for THE COURT NURSING HOME LIMITED (05155375)
- Filing history for THE COURT NURSING HOME LIMITED (05155375)
- People for THE COURT NURSING HOME LIMITED (05155375)
- Charges for THE COURT NURSING HOME LIMITED (05155375)
- More for THE COURT NURSING HOME LIMITED (05155375)
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) |
---|---|---|---|
29 Jul 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
10 Mar 2014 | AA | Accounts for a dormant company made up to 10 June 2013 | |
24 Jun 2013 | AR01 |
Annual return made up to 16 June 2013 with full list of shareholders
|
|
31 Mar 2013 | AA | Total exemption small company accounts made up to 10 June 2012 | |
26 Oct 2012 | AP03 | Appointment of Miss Gulnar Hirji as a secretary | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 10 June 2011 | |
03 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 10 June 2011 | |
19 Jun 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
16 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Jun 2011 | TM02 | Termination of appointment of Robert Dawkes as a secretary | |
13 Jun 2011 | TM01 | Termination of appointment of Robert Dawkes as a director | |
12 Jun 2011 | TM01 | Termination of appointment of Robert Dawkes as a director | |
12 Jun 2011 | TM01 | Termination of appointment of Labib Atia as a director | |
12 Jun 2011 | TM01 | Termination of appointment of Karin Ali as a director | |
12 Jun 2011 | TM02 | Termination of appointment of Robert Dawkes as a secretary | |
12 Jun 2011 | AP01 | Appointment of Miss Rosemin Mawji as a director | |
12 Jun 2011 | AD01 | Registered office address changed from , the Court Nursing Home, Michaelston Road, St Fagans, Cardiff, CF5 6XD on 12 June 2011 | |
24 Mar 2011 | AA01 | Current accounting period shortened from 30 June 2011 to 31 March 2011 | |
23 Dec 2010 | AAMD | Amended accounts made up to 30 June 2010 | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
14 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |