- Company Overview for ROSEACRES CARE HOME LIMITED (07805870)
- Filing history for ROSEACRES CARE HOME LIMITED (07805870)
- People for ROSEACRES CARE HOME LIMITED (07805870)
- Charges for ROSEACRES CARE HOME LIMITED (07805870)
- More for ROSEACRES CARE HOME LIMITED (07805870)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
16 Jul 2013 | AA | Accounts for a small company made up to 31 March 2013 |