HALLMARK CARE HOMES (GIRTON) LIMITED
Company number 09221562
- Company Overview for HALLMARK CARE HOMES (GIRTON) LIMITED (09221562)
- Filing history for HALLMARK CARE HOMES (GIRTON) LIMITED (09221562)
- People for HALLMARK CARE HOMES (GIRTON) LIMITED (09221562)
- Charges for HALLMARK CARE HOMES (GIRTON) LIMITED (09221562)
- More for HALLMARK CARE HOMES (GIRTON) LIMITED (09221562)
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) |
---|---|---|---|
10 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
07 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
08 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2018 | CONNOT | Change of name notice | |
11 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
09 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
23 Oct 2017 | MR01 | Registration of charge 092215620001, created on 13 October 2017 | |
16 Jun 2017 | CH03 | Secretary's details changed for Ram Krishan Goyal on 14 June 2017 | |
14 Jun 2017 | CH01 | Director's details changed for Mr Avnish Mitter Goyal on 14 June 2017 | |
14 Jun 2017 | CH03 | Secretary's details changed for Ram Goyal on 14 June 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
10 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
09 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-09
|
|
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | CH01 | Director's details changed for Mr Avnish Goyal on 31 March 2015 | |
28 Apr 2015 | CH01 | Director's details changed for Mr Ram Goyal on 31 March 2015 | |
28 Apr 2015 | CH03 | Secretary's details changed for Ram Goyal on 31 March 2015 | |
09 Dec 2014 | AA01 | Current accounting period shortened from 30 September 2015 to 31 March 2015 | |
20 Sep 2014 | AD01 | Registered office address changed from 2 Kingfisher House Woodbridge Crescent Radford Way Billericay Essex CM12 0EQ United Kingdom to 2 Kingfisher House Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ on 20 September 2014 | |
17 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-17
|