- Company Overview for ST DAVIDS RESIDENTIAL HOME LTD (07801756)
- Filing history for ST DAVIDS RESIDENTIAL HOME LTD (07801756)
- People for ST DAVIDS RESIDENTIAL HOME LTD (07801756)
- More for ST DAVIDS RESIDENTIAL HOME LTD (07801756)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 28 March 2024 | |
18 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
22 Aug 2024 | AD01 | Registered office address changed from C/O Cosmetix Limited Unit 6, Morford Road Walsall SW9 8TF United Kingdom to C/O Cosmetix, Unit 6 Morford Road Walsall WS9 8TF on 22 August 2024 | |
23 May 2024 | AD01 | Registered office address changed from Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP United Kingdom to C/O Cosmetix Limited Unit 6, Morford Road Walsall SW9 8TF on 23 May 2024 | |
26 Apr 2024 | TM01 | Termination of appointment of Bakhshinder Kaur as a director on 25 April 2024 | |
23 Dec 2023 | AA | Micro company accounts made up to 28 March 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 4 October 2023 with updates | |
01 Nov 2023 | AP01 | Appointment of Mrs Bakhshinder Kaur as a director on 1 November 2023 | |
18 Oct 2023 | AD01 | Registered office address changed from 16 Queens Road Walsall WS5 3NF England to Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP on 18 October 2023 | |
14 Mar 2023 | AP01 | Appointment of Mr Tarlochan Singh as a director on 10 March 2023 | |
14 Mar 2023 | TM01 | Termination of appointment of Gurjit Singh Thiara as a director on 10 March 2023 | |
14 Mar 2023 | PSC02 | Notification of Number One (Sd) Holdings Limited as a person with significant control on 10 March 2023 | |
14 Mar 2023 | PSC07 | Cessation of St Davids Properties Limited as a person with significant control on 10 March 2023 | |
14 Mar 2023 | AD01 | Registered office address changed from 5 Bristol Drive Upper Cambourne Cambridge CB23 6JE England to 16 Queens Road Walsall WS5 3NF on 14 March 2023 | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
23 May 2022 | PSC03 | Notification of St Davids Properties Limited as a person with significant control on 9 May 2022 | |
23 May 2022 | AP01 | Appointment of Mr Gurjit Singh Thiara as a director on 9 May 2022 | |
23 May 2022 | PSC07 | Cessation of Jane Whalley as a person with significant control on 9 May 2022 | |
23 May 2022 | TM01 | Termination of appointment of Keith Whalley as a director on 9 May 2022 | |
23 May 2022 | AD01 | Registered office address changed from 102-105 Lichfield Street Tamworth Staffordshire B79 7QB to 5 Bristol Drive Upper Cambourne Cambridge CB23 6JE on 23 May 2022 | |
23 May 2022 | TM01 | Termination of appointment of Jane Whalley as a director on 9 May 2022 | |
23 May 2022 | PSC07 | Cessation of Keith Whalley as a person with significant control on 9 May 2022 | |
18 May 2022 | AA | Micro company accounts made up to 28 March 2022 | |
22 Dec 2021 | AA | Micro company accounts made up to 28 March 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates |