- Company Overview for ALMA CARE HOMES BIRCHESTER LIMITED (10874560)
- Filing history for ALMA CARE HOMES BIRCHESTER LIMITED (10874560)
- People for ALMA CARE HOMES BIRCHESTER LIMITED (10874560)
- Charges for ALMA CARE HOMES BIRCHESTER LIMITED (10874560)
- More for ALMA CARE HOMES BIRCHESTER LIMITED (10874560)
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) |
---|---|---|---|
03 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2024 | DS01 | Application to strike the company off the register | |
04 Apr 2024 | AA | Audited abridged accounts made up to 30 September 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
30 Jun 2023 | AA | Audited abridged accounts made up to 30 September 2022 | |
28 Sep 2022 | AA | Audited abridged accounts made up to 30 September 2021 | |
27 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
23 Feb 2022 | AA | Audited abridged accounts made up to 30 September 2020 | |
14 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
17 Sep 2020 | AA | Audited abridged accounts made up to 30 September 2019 | |
28 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
28 Jul 2020 | CH01 | Director's details changed for Mr Norman Schapira on 28 July 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from The Cedars Nursing Home Cedar Park Road Batchley Redditch Worcestershire B97 6HP England to 91-97 Saltergate Chesterfield S40 1LA on 14 July 2020 | |
26 Mar 2020 | TM01 | Termination of appointment of Gavin James Reid as a director on 18 March 2020 | |
11 Mar 2020 | TM01 | Termination of appointment of Michael Jon Whitehead as a director on 11 March 2020 | |
02 Mar 2020 | AP01 | Appointment of Mr Norman Schapira as a director on 27 February 2020 | |
06 Dec 2019 | AD01 | Registered office address changed from Offices at Roman Court Old Farm Court Mexborough South Yorkshire S64 9HF England to The Cedars Nursing Home Cedar Park Road Batchley Redditch Worcestershire B97 6HP on 6 December 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
10 Jul 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
13 Dec 2018 | MR01 | Registration of charge 108745600003, created on 11 December 2018 | |
10 Dec 2018 | MR04 | Satisfaction of charge 108745600001 in full | |
24 Sep 2018 | MR01 | Registration of charge 108745600002, created on 14 September 2018 |