- Company Overview for BOWOOD CARE HOMES LIMITED (09090172)
- Filing history for BOWOOD CARE HOMES LIMITED (09090172)
- People for BOWOOD CARE HOMES LIMITED (09090172)
- Charges for BOWOOD CARE HOMES LIMITED (09090172)
- More for BOWOOD CARE HOMES LIMITED (09090172)
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) |
---|---|---|---|
11 Aug 2020 | AA | Accounts for a small company made up to 29 February 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
03 Aug 2020 | CH03 | Secretary's details changed for Mrs Barbara Mary Granger on 15 July 2020 | |
20 Mar 2020 | PSC05 | Change of details for Adept Care Homes Limited as a person with significant control on 22 October 2019 | |
11 Feb 2020 | TM01 | Termination of appointment of Michael Anthony Wilson as a director on 5 February 2020 | |
21 Jan 2020 | AP01 | Appointment of Mr Christopher John White as a director on 16 December 2019 | |
21 Jan 2020 | AP01 | Appointment of Mr Michael Anthony Wilson as a director on 16 December 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from The Standings, Fields Farm Business Centre Hinckley Road Sapcote Leicester Leicestershire LE9 4LH England to Homes Support Centre 1 Lutterworth Road Burbage Hinckley Leicestershire LE10 2DJ on 6 November 2019 | |
30 Aug 2019 | AA | Accounts for a small company made up to 28 February 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
27 Nov 2018 | CH01 | Director's details changed for Mr David Nigel Lock on 27 November 2018 | |
27 Nov 2018 | CH01 | Director's details changed for Ms Emma Sara Philpott on 27 November 2018 | |
01 Nov 2018 | AA | Accounts for a small company made up to 28 February 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with updates | |
07 Oct 2017 | AA | Accounts for a small company made up to 28 February 2017 | |
17 Jul 2017 | PSC02 | Notification of Adept Care Homes Limited as a person with significant control on 6 April 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
30 Nov 2016 | AA | Full accounts made up to 28 February 2016 | |
22 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
23 Apr 2016 | MR04 | Satisfaction of charge 090901720001 in full | |
22 Jan 2016 | AP01 | Appointment of Ms Emma Sara Philpott as a director on 18 January 2016 | |
22 Jan 2016 | AP01 | Appointment of Mr David Nigel Lock as a director on 18 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Matthew Frederick Proctor as a director on 18 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of John Michael Barrie Strowbridge as a director on 18 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Ian Matthews as a director on 18 January 2016 |