Advanced company searchLink opens in new window

CANTERBURY CARE HOMES (NO.2) LIMITED

Company number 05576495

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)
07 Apr 2016 CH03 Secretary's details changed for Mr Kevin John Groombridge on 7 April 2016
05 Feb 2016 CH01 Director's details changed for Mr Kevin John Groombridge on 5 February 2016
22 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
08 Jul 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
22 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
02 Oct 2014 AA Full accounts made up to 31 December 2013
08 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
07 Oct 2013 AA Full accounts made up to 31 December 2012
21 May 2013 AUD Auditor's resignation
03 May 2013 AUD Auditor's resignation
02 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
12 Sep 2012 AA Full accounts made up to 31 December 2011
21 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
09 Nov 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
08 Nov 2011 CH01 Director's details changed for Mr Kevin John Groombridge on 9 May 2011
08 Nov 2011 CH03 Secretary's details changed for Mr Kevin John Groombridge on 9 May 2011
05 Oct 2011 AA Full accounts made up to 31 December 2010
16 Mar 2011 AD01 Registered office address changed from C/O Canterbury Leased Homes Ltd Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX England on 16 March 2011
05 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
29 Apr 2010 AA Full accounts made up to 31 December 2009
02 Feb 2010 AD01 Registered office address changed from Bordesley Hall, the Holloway Alvechurch Birmingham B48 7QA on 2 February 2010
28 Sep 2009 363a Return made up to 28/09/09; full list of members
22 Jun 2009 AA Full accounts made up to 31 December 2008
21 Oct 2008 AA Full accounts made up to 31 December 2007
30 Sep 2008 363a Return made up to 28/09/08; full list of members