Advanced company searchLink opens in new window

CONEWOOD MANOR CARE LIMITED

Company number 09114226

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)
18 Oct 2024 AA Accounts for a small company made up to 31 March 2024
27 Sep 2024 AD01 Registered office address changed from Leegate House, 1st Floor Burnt Ash Road Lewisham London SE12 8RG England to Third Floor 17 London Road Bromley BR1 1DE on 27 September 2024
10 Sep 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
26 Apr 2024 AP01 Appointment of Ms Katie Wordley as a director on 19 April 2024
22 Dec 2023 AA Accounts for a small company made up to 31 March 2023
24 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
21 Dec 2022 AA Accounts for a small company made up to 31 March 2022
17 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 29/09/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Oct 2022 MR01 Registration of charge 091142260006, created on 30 September 2022
01 Sep 2022 CS01 Confirmation statement made on 26 July 2022 with updates
15 Jun 2022 AA01 Previous accounting period shortened from 3 September 2022 to 31 March 2022
27 May 2022 AA Total exemption full accounts made up to 3 September 2021
25 Apr 2022 AA01 Previous accounting period extended from 31 July 2021 to 3 September 2021
14 Sep 2021 MR01 Registration of charge 091142260005, created on 3 September 2021
13 Sep 2021 MR01 Registration of charge 091142260004, created on 3 September 2021
08 Sep 2021 PSC07 Cessation of Shervey Limited as a person with significant control on 3 September 2021
08 Sep 2021 PSC02 Notification of Eleanor Care Homes Holdings Limited as a person with significant control on 3 September 2021
08 Sep 2021 AP03 Appointment of Katie Rose Wordley as a secretary on 3 September 2021
08 Sep 2021 TM01 Termination of appointment of David Guy Henson as a director on 3 September 2021
08 Sep 2021 TM01 Termination of appointment of Nicholas Shervey Meyer as a director on 3 September 2021
08 Sep 2021 AP01 Appointment of Marcellus Santhiapillai as a director on 3 September 2021
08 Sep 2021 AD01 Registered office address changed from First Floor Cef Building Broomhill Way Torquay Devon TQ2 7QN to Leegate House, 1st Floor Burnt Ash Road Lewisham London SE12 8RG on 8 September 2021
08 Sep 2021 MR04 Satisfaction of charge 091142260001 in full
08 Sep 2021 MR04 Satisfaction of charge 091142260002 in full
08 Sep 2021 MR04 Satisfaction of charge 091142260003 in full