Advanced company searchLink opens in new window

COMFORT CARE HOMES LIMITED

Company number 05259066

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)
15 Oct 2010 CH03 Secretary's details changed for Swarnlata Bansal on 1 April 2010
11 Oct 2010 AA Total exemption small company accounts made up to 25 February 2010
16 Oct 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
16 Oct 2009 CH01 Director's details changed for Swarnlata Bansal on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Ashok Bansal on 16 October 2009
31 Jul 2009 AA Total exemption small company accounts made up to 25 February 2009
24 Jul 2009 225 Accounting reference date shortened from 28/02/2009 to 25/02/2009
23 Oct 2008 363a Return made up to 14/10/08; full list of members
13 Aug 2008 AA Accounts for a dormant company made up to 28 February 2008
05 Aug 2008 225 Accounting reference date extended from 31/10/2007 to 28/02/2008
04 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
16 Oct 2007 363a Return made up to 14/10/07; full list of members
27 Jul 2007 AA Accounts made up to 31 October 2006
20 Oct 2006 363a Return made up to 14/10/06; full list of members
17 Jan 2006 AA Accounts made up to 31 October 2005
04 Jan 2006 CERTNM Company name changed avenue road nursing home (2004) LTD\certificate issued on 04/01/06
26 Oct 2005 363a Return made up to 14/10/05; full list of members
26 Oct 2005 287 Registered office changed on 26/10/05 from: 28 abergavenny road abergavenny monmouthshire NP7 7DB
01 Nov 2004 88(2)R Ad 14/10/04--------- £ si 199@1=199 £ ic 1/200
01 Nov 2004 287 Registered office changed on 01/11/04 from: kemp house 152-160 city road london EC1V 2NX
01 Nov 2004 288a New director appointed
01 Nov 2004 288a New secretary appointed;new director appointed
19 Oct 2004 288b Director resigned
19 Oct 2004 288b Secretary resigned
14 Oct 2004 NEWINC Incorporation