Advanced company searchLink opens in new window

ROSEACRES CARE HOME LIMITED

Company number 07805870

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)
25 Jun 2019 PSC05 Change of details for Advinia Health Care Limited as a person with significant control on 19 June 2019
25 Jun 2019 AD01 Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to Gateway House (First Floor) 324 Regents Park Road London N3 2LN on 25 June 2019
11 May 2019 DISS40 Compulsory strike-off action has been discontinued
09 May 2019 AA Accounts for a small company made up to 31 March 2018
04 Apr 2019 AP01 Appointment of Mrs Sangita Kanoria as a director on 29 March 2019
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2018 CS01 Confirmation statement made on 20 August 2018 with updates
07 Mar 2018 MA Memorandum and Articles of Association
22 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Feb 2018 MR01 Registration of charge 078058700001, created on 14 February 2018
07 Feb 2018 AA Accounts for a small company made up to 31 March 2017
21 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with updates
10 Apr 2017 AA Accounts for a small company made up to 31 March 2016
07 Sep 2016 CS01 Confirmation statement made on 20 August 2016 with updates
17 Dec 2015 AA Full accounts made up to 31 March 2015
09 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 692,875
08 Jan 2015 AA Accounts for a small company made up to 31 March 2014
13 Nov 2014 AD01 Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA to Edelman House 1238 High Road Whetstone London N20 0LH on 13 November 2014
20 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 692,875
20 Aug 2014 AP01 Appointment of Mr Adil Baporia as a director on 31 March 2014
20 Aug 2014 TM01 Termination of appointment of Jaison Jacob as a director on 31 March 2014
01 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 692,875
24 Sep 2013 TM01 Termination of appointment of Richard Constable as a director
12 Aug 2013 SH01 Statement of capital following an allotment of shares on 13 October 2012
  • GBP 692,875
16 Jul 2013 AA Accounts for a small company made up to 31 March 2013