WATERFALL NURSING HOMES SOUTH LIMITED
Company number 06850118
- Company Overview for WATERFALL NURSING HOMES SOUTH LIMITED (06850118)
- Filing history for WATERFALL NURSING HOMES SOUTH LIMITED (06850118)
- People for WATERFALL NURSING HOMES SOUTH LIMITED (06850118)
- Charges for WATERFALL NURSING HOMES SOUTH LIMITED (06850118)
- More for WATERFALL NURSING HOMES SOUTH LIMITED (06850118)
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) |
---|---|---|---|
05 Feb 2018 | CH01 | Director's details changed for Mr Richard Gershon Barden on 5 February 2018 | |
05 Feb 2018 | CH01 | Director's details changed for Mr Peter James Barden on 5 February 2018 | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
05 Mar 2015 | AD01 | Registered office address changed from Caxton House Maidstone Road Borough Green Sevenoaks Kent TN15 8BQ to The Stables, Little Coldharbour Farm Tong Lane Lamberhurst Tunbridge Wells Kent TN3 8AD on 5 March 2015 | |
05 Mar 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
14 May 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 April 2014 | |
25 Mar 2014 | AR01 | Annual return made up to 17 March 2014 with full list of shareholders | |
07 Mar 2014 | CH01 | Director's details changed for Mr Richard Gershon Barden on 6 March 2014 | |
10 Feb 2014 | CH01 | Director's details changed for Mr Peter James Barden on 27 January 2014 | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Oct 2013 | CH01 | Director's details changed for Mr Peter James Barden on 30 September 2013 | |
11 Jul 2013 | MR01 | Registration of charge 068501180001 | |
11 Jul 2013 | MR01 | Registration of charge 068501180002 | |
11 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
08 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 27 February 2013
|
|
01 Mar 2013 | AP01 | Appointment of Mr Peter James Barden as a director | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders |