- Company Overview for RENAISSANCE CARE HOMES LIMITED (06316214)
- Filing history for RENAISSANCE CARE HOMES LIMITED (06316214)
- People for RENAISSANCE CARE HOMES LIMITED (06316214)
- Charges for RENAISSANCE CARE HOMES LIMITED (06316214)
- More for RENAISSANCE CARE HOMES LIMITED (06316214)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Aug 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
09 Jun 2024 | AD01 | Registered office address changed from Wild at Heart Forest Road Bransgore Christchurch BH23 8DZ England to Magnolia Cottage South Lane Nomansland Salisbury Wiltshire SP5 2BZ on 9 June 2024 | |
21 Sep 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
15 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Sep 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
09 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Jul 2022 | TM02 | Termination of appointment of Margaret Ann Adamson as a secretary on 20 July 2022 | |
09 Feb 2022 | AD01 | Registered office address changed from Conkers Cottage Brockhills Farm, Sway Road Tiptoe Lymington Hampshire SO41 6FQ United Kingdom to Wild at Heart Forest Road Bransgore Christchurch BH23 8DZ on 9 February 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
16 Jun 2020 | AD01 | Registered office address changed from Golden Lion 99 Alresford Road Winchester Hampshire SO23 0JZ England to Conkers Cottage Brockhills Farm, Sway Road Tiptoe Lymington Hampshire SO41 6FQ on 16 June 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
17 May 2019 | AD01 | Registered office address changed from Greenacres Silver Street Hordle Lymington Hampshire SO41 0FN to Golden Lion 99 Alresford Road Winchester Hampshire SO23 0JZ on 17 May 2019 | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
04 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
11 Jan 2016 | MR01 | Registration of charge 063162140003, created on 6 January 2016 |