Advanced company searchLink opens in new window

BRINDAVAN CARE HOME LIMITED

Company number 05947611

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 AD01 Registered office address changed from , Brooks House, Old Roman Road, Langstone, Newport, NP18 2JU on 15 October 2010
02 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2010 AA Total exemption small company accounts made up to 30 September 2009
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2009 CH03 Secretary's details changed for Roshni Seeburrun on 14 February 2009
08 Oct 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
23 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
10 Dec 2008 363a Return made up to 26/09/08; full list of members
20 Oct 2008 AA Total exemption small company accounts made up to 30 September 2007
17 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Sep 2008 395 Particulars of a mortgage or charge / charge no: 3
16 Sep 2008 395 Particulars of a mortgage or charge / charge no: 4
28 Nov 2007 363s Return made up to 26/09/07; full list of members
06 Dec 2006 395 Particulars of mortgage/charge
25 Nov 2006 395 Particulars of mortgage/charge
20 Nov 2006 288a New secretary appointed
20 Nov 2006 288a New director appointed
17 Oct 2006 MEM/ARTS Memorandum and Articles of Association
11 Oct 2006 CERTNM Company name changed braindavan nursing home LIMITED\certificate issued on 11/10/06
04 Oct 2006 288b Secretary resigned
04 Oct 2006 288b Director resigned
26 Sep 2006 NEWINC Incorporation