- Company Overview for HOLMHURST CARE HOMES LIMITED (05668755)
- Filing history for HOLMHURST CARE HOMES LIMITED (05668755)
- People for HOLMHURST CARE HOMES LIMITED (05668755)
- Charges for HOLMHURST CARE HOMES LIMITED (05668755)
- More for HOLMHURST CARE HOMES LIMITED (05668755)
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) |
---|---|---|---|
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
22 Jan 2016 | CH01 | Director's details changed for Susan Constance Boyes on 6 January 2016 | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Oct 2014 | MR01 | Registration of charge 056687550001, created on 19 September 2014 | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 March 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
23 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
03 Apr 2012 | TM02 | Termination of appointment of Joanna Russell as a secretary | |
27 Mar 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
13 Mar 2012 | AD01 | Registered office address changed from Unit 1 Leylands Farm Business Park Nobs Crook Colden Common Winchester Hampshire SO21 1TH England on 13 March 2012 | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
04 Feb 2011 | CH01 | Director's details changed for Susan Constance Boyes on 21 December 2010 | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Sep 2010 | AD01 | Registered office address changed from Unit 3 Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD on 24 September 2010 | |
12 Jan 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Susan Constance Boyes on 2 October 2009 | |
16 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |