- Company Overview for RECTORY COURT CARE HOME LIMITED (10568254)
- Filing history for RECTORY COURT CARE HOME LIMITED (10568254)
- People for RECTORY COURT CARE HOME LIMITED (10568254)
- Charges for RECTORY COURT CARE HOME LIMITED (10568254)
- More for RECTORY COURT CARE HOME LIMITED (10568254)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
17 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
28 Jun 2024 | MR01 | Registration of charge 105682540001, created on 25 June 2024 | |
19 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
15 Aug 2023 | TM01 | Termination of appointment of Greg Alan Swire as a director on 29 July 2023 | |
06 Mar 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
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 | |
18 Feb 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
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 | |
14 Feb 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
13 Feb 2020 | PSC02 | Notification of Cinnamon Care Capital Gp2 Lp as a person with significant control on 26 June 2017 | |
13 Feb 2020 | PSC07 | Cessation of Cinnamon Gp1 Limited as a person with significant control on 26 June 2017 | |
15 Jan 2020 | TM01 | Termination of appointment of Declan Patrick Walsh as a director on 14 January 2020 | |
19 Dec 2019 | PSC05 | Change of details for Cinnamon Gp1 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 England to Old Bridge House 40 Church Street Staines Middlesex TW18 4EP on 17 December 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
20 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
07 Feb 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
27 Nov 2017 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 March 2017 |