- Company Overview for ST MARTIN'S RESIDENTIAL HOMES LTD (05836212)
- Filing history for ST MARTIN'S RESIDENTIAL HOMES LTD (05836212)
- People for ST MARTIN'S RESIDENTIAL HOMES LTD (05836212)
- Charges for ST MARTIN'S RESIDENTIAL HOMES LTD (05836212)
- More for ST MARTIN'S RESIDENTIAL HOMES LTD (05836212)
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 Oct 2024 | CH03 | Secretary's details changed for Nitta Raja on 29 October 2024 | |
12 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with updates | |
12 Jun 2024 | PSC05 | Change of details for Charnwood Group Holdings Ltd as a person with significant control on 11 July 2023 | |
08 May 2024 | AP01 | Appointment of Mr Shivam Sailesh Raja as a director on 7 May 2024 | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
17 Jul 2023 | PSC02 | Notification of Charnwood Group Holdings Ltd as a person with significant control on 11 July 2023 | |
17 Jul 2023 | PSC07 | Cessation of Sailesh Bhagwanji Raja as a person with significant control on 11 July 2023 | |
17 Jul 2023 | PSC07 | Cessation of Nitta Sailesh Raja as a person with significant control on 11 July 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with updates | |
13 Jun 2023 | CH01 | Director's details changed for Mr Shyamal Sailesh Raja on 10 June 2023 | |
13 Jun 2023 | CH01 | Director's details changed for Mr Sailesh Bhagwanji Raja on 10 June 2023 | |
13 Jun 2023 | CH01 | Director's details changed for Mr Sagar Sailesh Raja on 10 June 2023 | |
13 Jun 2023 | CH03 | Secretary's details changed for Nitta Raja on 10 June 2023 | |
13 Jun 2023 | PSC01 | Notification of Nitta Sailesh Raja as a person with significant control on 6 April 2017 | |
13 Jun 2023 | CH01 | Director's details changed for Nitta Raja on 10 June 2023 | |
13 Jun 2023 | PSC04 | Change of details for Mr Sailesh Bhagwanji Raja as a person with significant control on 4 July 2022 | |
09 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
04 Jul 2022 | AD01 | Registered office address changed from 1st Floor Cashs Business Centre 228 Widdrington Road Coventry West Midlands CV1 4PB to Unit 2 Forest Business Park Oswin Road Leicester LE3 1HR on 4 July 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates |