Advanced company searchLink opens in new window

ST DAVIDS RESIDENTIAL HOME LTD

Company number 07801756

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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