Advanced company searchLink opens in new window

KNOWLE CARE HOME LIMITED

Company number 05219396

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jan 2016 MR04 Satisfaction of charge 2 in full
18 Jan 2016 MR04 Satisfaction of charge 1 in part
14 Jan 2016 MR01 Registration of charge 052193960003, created on 13 January 2016
09 Dec 2015 CH01 Director's details changed for Mr Phillip John Rogerson on 9 December 2015
01 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
22 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
04 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
17 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
27 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
21 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
06 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
28 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
04 Oct 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
03 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
15 Oct 2009 AR01 Annual return made up to 1 September 2009 with full list of shareholders
30 Jun 2009 AA Total exemption small company accounts made up to 30 November 2008
11 May 2009 288a Director appointed phillip john rogerson
11 May 2009 288a Director and secretary appointed kim lara rogerson
29 Apr 2009 288b Appointment terminated director and secretary dulcie atkins
29 Apr 2009 288b Appointment terminated director keith atkins
29 Apr 2009 287 Registered office changed on 29/04/2009 from 4 nile close nelson court business centre ashton on ribble, preston lancashire PR2 2XU
24 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1