SOUTHLANDS COURT CARE HOMES LIMITED
Company number 06449264
- Company Overview for SOUTHLANDS COURT CARE HOMES LIMITED (06449264)
- Filing history for SOUTHLANDS COURT CARE HOMES LIMITED (06449264)
- People for SOUTHLANDS COURT CARE HOMES LIMITED (06449264)
- Charges for SOUTHLANDS COURT CARE HOMES LIMITED (06449264)
- More for SOUTHLANDS COURT CARE HOMES LIMITED (06449264)
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) |
---|---|---|---|
27 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
09 Dec 2024 | MR01 | Registration of charge 064492640008, created on 5 December 2024 | |
07 Jan 2024 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
23 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
21 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
31 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
30 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
17 Dec 2021 | MR04 | Satisfaction of charge 064492640006 in full | |
17 Dec 2021 | MR01 | Registration of charge 064492640007, created on 16 December 2021 | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jan 2021 | AD01 | Registered office address changed from Charles Rippin and Turner Middlesex House 130 College Road Harrow HA1 1BQ England to Charles Rippin and Turner, Middlesex House, 130 College Road Harrow HA1 1BQ on 15 January 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
15 Jan 2021 | AD01 | Registered office address changed from Middlesex House College Road Harrow HA1 1BQ England to Charles Rippin and Turner Middlesex House 130 College Road Harrow HA1 1BQ on 15 January 2021 | |
28 Aug 2020 | MR04 | Satisfaction of charge 064492640005 in full | |
28 Aug 2020 | MR04 | Satisfaction of charge 064492640004 in full | |
27 Aug 2020 | CH01 | Director's details changed for Mr Read Jumaily on 27 August 2020 | |
20 Aug 2020 | AD01 | Registered office address changed from 2 the Drive Rickmansworth Hertfordshire WD3 4EB to Middlesex House College Road Harrow HA1 1BQ on 20 August 2020 | |
20 Aug 2020 | AP01 | Appointment of Mr Read Jumaily as a director on 17 August 2020 | |
20 Aug 2020 | TM01 | Termination of appointment of Rahul Rajendra Chhapwale as a director on 17 August 2020 | |
20 Aug 2020 | PSC02 | Notification of Inspiricare Pc Limited as a person with significant control on 17 August 2020 | |
20 Aug 2020 | TM01 | Termination of appointment of Deepanjali Chhapwale as a director on 17 August 2020 | |
20 Aug 2020 | AP01 | Appointment of Mr Alan Raed Jumaily as a director on 17 August 2020 | |
20 Aug 2020 | TM02 | Termination of appointment of Rahul Rajendra Chhapwale as a secretary on 17 August 2020 |