RAPHAEL HEALTH AND CARE HOMES (UPLANDS) LIMITED
Company number 06419258
- Company Overview for RAPHAEL HEALTH AND CARE HOMES (UPLANDS) LIMITED (06419258)
- Filing history for RAPHAEL HEALTH AND CARE HOMES (UPLANDS) LIMITED (06419258)
- People for RAPHAEL HEALTH AND CARE HOMES (UPLANDS) LIMITED (06419258)
- Charges for RAPHAEL HEALTH AND CARE HOMES (UPLANDS) LIMITED (06419258)
- More for RAPHAEL HEALTH AND CARE HOMES (UPLANDS) LIMITED (06419258)
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) |
---|---|---|---|
20 Jan 2025 | AP01 | Appointment of Mr Faisal Iqbal as a director on 20 January 2025 | |
27 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with updates | |
12 Dec 2024 | TM01 | Termination of appointment of Yash Paul Soni as a director on 12 December 2024 | |
12 Dec 2024 | TM01 | Termination of appointment of Akash Soni as a director on 12 December 2024 | |
12 Dec 2024 | PSC05 | Change of details for Mgv Capital Limited as a person with significant control on 12 December 2024 | |
12 Dec 2024 | PSC07 | Cessation of Akash Soni as a person with significant control on 12 December 2024 | |
12 Dec 2024 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
21 Aug 2024 | AD01 | Registered office address changed from Wing 1, 9th Floor Berkeley Square House Berkeley Square London W1J 6BY England to 1st Floor Spitalfields House Stirling Way Borehamwood Herts WD6 2FX on 21 August 2024 | |
01 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
23 Apr 2023 | AA | Micro company accounts made up to 31 March 2022 | |
04 Apr 2023 | AD01 | Registered office address changed from Level 5 Berkeley Square House Berkeley Square London W1J 6BY England to Wing 1, 9th Floor Berkeley Square House Berkeley Square London W1J 6BY on 4 April 2023 | |
14 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
18 Nov 2021 | TM01 | Termination of appointment of Sivendran Vettivetpillai as a director on 18 November 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
11 Nov 2021 | AP01 | Appointment of Mr Rohit Brahmbhatt as a director on 8 November 2021 | |
11 Nov 2021 | TM01 | Termination of appointment of Mercy Vettivetpillai as a director on 8 November 2021 | |
11 Nov 2021 | TM02 | Termination of appointment of Akash Soni as a secretary on 8 November 2021 | |
23 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Jun 2021 | PSC02 | Notification of Mgv Capital Limited as a person with significant control on 15 June 2021 | |
16 Jun 2021 | PSC04 | Change of details for Mr Akash Soni as a person with significant control on 15 June 2021 | |
16 Jun 2021 | AD01 | Registered office address changed from 45-47 Tudor Road Harrow HA3 5PQ England to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 16 June 2021 | |
06 May 2021 | AP01 | Appointment of Mr Sivendran Vettivetpillai as a director on 3 May 2021 |