- Company Overview for WENHAM HOLT NURSING HOME LIMITED (06820711)
- Filing history for WENHAM HOLT NURSING HOME LIMITED (06820711)
- People for WENHAM HOLT NURSING HOME LIMITED (06820711)
- Charges for WENHAM HOLT NURSING HOME LIMITED (06820711)
- More for WENHAM HOLT NURSING HOME LIMITED (06820711)
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) |
---|---|---|---|
02 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2023 | DS01 | Application to strike the company off the register | |
13 Apr 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
18 Jul 2022 | AA01 | Current accounting period extended from 30 September 2022 to 31 December 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with updates | |
25 Feb 2022 | AD04 | Register(s) moved to registered office address 3rd Floor the Aspect Finsbury Square London EC2A 1AS | |
17 Jan 2022 | AD01 | Registered office address changed from Wenham Holt Nursing Home London Road Hillbrow Liss Hants GU33 7PD to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 17 January 2022 | |
13 Jan 2022 | PSC08 | Notification of a person with significant control statement | |
13 Jan 2022 | TM02 | Termination of appointment of Daniel Philip Gorvin as a secretary on 12 January 2022 | |
13 Jan 2022 | PSC07 | Cessation of Rosemary Anne Gorvin as a person with significant control on 12 January 2022 | |
13 Jan 2022 | PSC07 | Cessation of Daniel Philip Gorvin as a person with significant control on 12 January 2022 | |
13 Jan 2022 | TM01 | Termination of appointment of Rosemary Anne Gorvin as a director on 12 January 2022 | |
13 Jan 2022 | TM01 | Termination of appointment of Daniel Philip Gorvin as a director on 12 January 2022 | |
13 Jan 2022 | AP01 | Appointment of Mr Michael Patrick O'reilly as a director on 12 January 2022 | |
13 Jan 2022 | AP01 | Appointment of Mr Mark Antony Hazlewood as a director on 12 January 2022 | |
13 Jan 2022 | AP01 | Appointment of Mr Pete Calveley as a director on 12 January 2022 | |
13 Jan 2022 | MR04 | Satisfaction of charge 068207110002 in full | |
13 Jan 2022 | MR04 | Satisfaction of charge 068207110003 in full | |
07 Jan 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
24 Nov 2021 | PSC04 | Change of details for Mrs Rosemary Anne Gorvin as a person with significant control on 23 November 2021 | |
24 Nov 2021 | PSC04 | Change of details for Mr Daniel Philip Gorvin as a person with significant control on 23 November 2021 | |
04 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
17 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates |