- Company Overview for REFLECTIONS CARE HOME LIMITED (09479531)
- Filing history for REFLECTIONS CARE HOME LIMITED (09479531)
- People for REFLECTIONS CARE HOME LIMITED (09479531)
- Charges for REFLECTIONS CARE HOME LIMITED (09479531)
- More for REFLECTIONS CARE HOME LIMITED (09479531)
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) |
---|---|---|---|
06 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
21 Nov 2022 | PSC02 | Notification of Fernhill House Holdings Limited as a person with significant control on 10 November 2022 | |
21 Nov 2022 | PSC07 | Cessation of Burcot Holdings Limited as a person with significant control on 10 November 2022 | |
15 Oct 2022 | MR04 | Satisfaction of charge 094795310001 in full | |
15 Oct 2022 | MR04 | Satisfaction of charge 094795310003 in full | |
15 Oct 2022 | MR04 | Satisfaction of charge 094795310002 in full | |
18 Aug 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
17 Aug 2022 | AP01 | Appointment of Mr Andrew Garrett Winstanley as a director on 8 August 2022 | |
17 Aug 2022 | TM01 | Termination of appointment of Declan Patrick Walsh as a director on 8 August 2022 | |
17 Aug 2022 | PSC05 | Change of details for Burcot Holdings Limited as a person with significant control on 8 August 2022 | |
17 Aug 2022 | AD01 | Registered office address changed from The Old House 64 the Avenue Egham TW20 9AD England to Berkley Care Group the Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2st on 17 August 2022 | |
24 Mar 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
10 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
18 Feb 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
23 Dec 2020 | AD01 | Registered office address changed from Old Bridge House 40 Church Street Staines Middlesex TW18 4EP England to The Old House 64 the Avenue Egham TW20 9AD on 23 December 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
19 Dec 2019 | PSC05 | Change of details for Burcot Holdings Limited as a person with significant control on 17 December 2019 | |
19 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from Garden Floor 2 Kensington Square London W8 5EP United Kingdom to Old Bridge House 40 Church Street Staines Middlesex TW18 4EP on 17 December 2019 | |
28 Oct 2019 | PSC07 | Cessation of Cinnamon Gp1 Limited as a person with significant control on 6 April 2016 | |
28 Oct 2019 | PSC02 | Notification of Burcot Holdings Limited as a person with significant control on 6 April 2016 | |
14 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
21 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates |