- Company Overview for RUISLIP CARE HOME LIMITED (08734659)
- Filing history for RUISLIP CARE HOME LIMITED (08734659)
- People for RUISLIP CARE HOME LIMITED (08734659)
- Charges for RUISLIP CARE HOME LIMITED (08734659)
- More for RUISLIP CARE HOME LIMITED (08734659)
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) |
---|---|---|---|
14 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Nov 2021 | AD01 | Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS England to Fawley House 2 Regatta Place Marlow Road Bourne End SL8 5TD on 25 November 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Mar 2021 | MR01 | Registration of charge 087346590002, created on 1 March 2021 | |
17 Feb 2021 | MR04 | Satisfaction of charge 087346590001 in full | |
21 Dec 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
02 Nov 2017 | PSC01 | Notification of Hannah Cader as a person with significant control on 31 October 2017 | |
02 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 2 November 2017 | |
12 Jul 2017 | AD01 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 12 July 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|