- Company Overview for PARK HOUSE CARE (SANDY) LIMITED (08293304)
- Filing history for PARK HOUSE CARE (SANDY) LIMITED (08293304)
- People for PARK HOUSE CARE (SANDY) LIMITED (08293304)
- Charges for PARK HOUSE CARE (SANDY) LIMITED (08293304)
- More for PARK HOUSE CARE (SANDY) LIMITED (08293304)
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) |
---|---|---|---|
05 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
03 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Oct 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Apr 2019 | AD01 | Registered office address changed from Park House Nursing Care Centre Mill Lane Sandy Bedfordshire SG19 1NL to Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood Peterborough Cambridgeshire PE2 6LR on 9 April 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Jul 2018 | MR01 | Registration of charge 082933040002, created on 30 July 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
01 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
06 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
|
|
01 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
09 Nov 2014 | CH01 | Director's details changed for Mr John Frits Tillisch on 9 November 2014 | |
03 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
31 Jul 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 | |
30 May 2014 | AD01 | Registered office address changed from Mha Macintyre Hudson 8/12 Priestgate Peterborough Cambridgshire PE1 1JA on 30 May 2014 | |
09 Jan 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 December 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
24 Aug 2013 | MR01 | Registration of charge 082933040001 | |
14 Nov 2012 | NEWINC | Incorporation |