- Company Overview for THE GLEN NURSING HOME LIMITED (07169958)
- Filing history for THE GLEN NURSING HOME LIMITED (07169958)
- People for THE GLEN NURSING HOME LIMITED (07169958)
- Charges for THE GLEN NURSING HOME LIMITED (07169958)
- More for THE GLEN NURSING HOME LIMITED (07169958)
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) |
---|---|---|---|
31 Mar 2016 | CH01 | Director's details changed for Mr Damien Michael Holt on 7 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Nov 2015 | CH01 | Director's details changed for Mr Daniel Brendan Holt on 22 October 2015 | |
10 Nov 2015 | CH01 | Director's details changed for Mr Robert Luke Holt on 22 October 2015 | |
10 Nov 2015 | CH01 | Director's details changed for Mrs Elizabeth Louise Pix on 22 October 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
24 Mar 2015 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
24 Mar 2015 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
24 Mar 2015 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
24 Mar 2015 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
24 Mar 2015 | AD02 | Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
19 Feb 2015 | AA | Accounts for a dormant company made up to 30 September 2013 | |
27 Nov 2014 | AA01 | Current accounting period shortened from 28 February 2014 to 30 September 2013 | |
12 Mar 2014 | AD01 | Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 12 March 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
09 Jan 2014 | CH01 | Director's details changed for Mrs Elizabeth Louise Holt on 20 November 2013 | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
22 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
13 Apr 2012 | CERTNM |
Company name changed the mount nursing home LIMITED\certificate issued on 13/04/12
|
|
13 Apr 2012 | CONNOT | Change of name notice |