- Company Overview for CONEWOOD MANOR CARE LIMITED (09114226)
- Filing history for CONEWOOD MANOR CARE LIMITED (09114226)
- People for CONEWOOD MANOR CARE LIMITED (09114226)
- Charges for CONEWOOD MANOR CARE LIMITED (09114226)
- More for CONEWOOD MANOR CARE LIMITED (09114226)
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
|
|
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 |