- Company Overview for WESTHOPE RESIDENTIAL CARE HOMES LIMITED (06913970)
- Filing history for WESTHOPE RESIDENTIAL CARE HOMES LIMITED (06913970)
- People for WESTHOPE RESIDENTIAL CARE HOMES LIMITED (06913970)
- Charges for WESTHOPE RESIDENTIAL CARE HOMES LIMITED (06913970)
- Insolvency for WESTHOPE RESIDENTIAL CARE HOMES LIMITED (06913970)
- More for WESTHOPE RESIDENTIAL CARE HOMES LIMITED (06913970)
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 Oct 2018 | TM01 | Termination of appointment of a director | |
17 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
17 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 17 August 2018
|
|
17 Oct 2018 | AA01 | Current accounting period shortened from 31 May 2019 to 30 April 2019 | |
17 Oct 2018 | AP03 | Appointment of Mr Paul Beer as a secretary on 12 October 2018 | |
17 Oct 2018 | TM02 | Termination of appointment of Alan Howard as a secretary on 12 October 2018 | |
17 Oct 2018 | AD02 | Register inspection address has been changed to 58 Marsh Avenue Long Meadow Worcester WR4 0HJ | |
17 Oct 2018 | TM01 | Termination of appointment of Laurence Philip Rutter as a director on 12 October 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
30 Aug 2018 | AD01 | Registered office address changed from 3rd Floor Middleborough House 16 Middleborough Colchester CO1 1QT United Kingdom to 58 Marsh Avenue Long Meadow Worcester WR4 0HJ on 30 August 2018 | |
28 Aug 2018 | AP03 | Appointment of Mr Alan Howard as a secretary | |
22 Aug 2018 | AP03 | Appointment of Mr Alan Howard as a secretary on 17 August 2018 | |
20 Aug 2018 | MR01 | Registration of charge 069139700003, created on 17 August 2018 | |
17 Aug 2018 | TM02 | Termination of appointment of Paul Beer as a secretary on 17 August 2018 | |
17 Aug 2018 | AP01 | Appointment of Mr Laurence Philip Rutter as a director on 17 August 2018 | |
17 Aug 2018 | AD01 | Registered office address changed from 58 Marsh Avenue Long Meadow Worcester Worcs WR4 0HJ to 3rd Floor Middleborough House 16 Middleborough Colchester CO1 1QT on 17 August 2018 | |
17 Aug 2018 | AP01 | Appointment of Mr Graham Avery as a director on 17 August 2018 | |
17 Aug 2018 | MR01 | Registration of charge 069139700002, created on 17 August 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
07 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
28 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Sep 2015 | MR04 | Satisfaction of charge 069139700001 in full |