ST DAVID'S NURSING HOME AND ST CHRISTOPHER'S CARE HOME LTD
Company number 11266066
- Company Overview for ST DAVID'S NURSING HOME AND ST CHRISTOPHER'S CARE HOME LTD (11266066)
- Filing history for ST DAVID'S NURSING HOME AND ST CHRISTOPHER'S CARE HOME LTD (11266066)
- People for ST DAVID'S NURSING HOME AND ST CHRISTOPHER'S CARE HOME LTD (11266066)
- More for ST DAVID'S NURSING HOME AND ST CHRISTOPHER'S CARE HOME LTD (11266066)
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) |
---|---|---|---|
02 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Nov 2023 | CH01 | Director's details changed for Ms Fidelma Rosemary Tinneny on 16 October 2023 | |
03 Nov 2023 | PSC04 | Change of details for Ms Fidelma Rosemary Tinneny as a person with significant control on 16 October 2023 | |
03 Nov 2023 | PSC04 | Change of details for Mr David Reuben Tanner as a person with significant control on 16 October 2023 | |
03 Nov 2023 | CH01 | Director's details changed for Mr David Reuben Tanner on 16 October 2023 | |
03 Nov 2023 | AD01 | Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 3 November 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
29 Mar 2021 | CH01 | Director's details changed for Ms Fidelma Rosemary Tinneny on 17 March 2021 | |
29 Mar 2021 | PSC04 | Change of details for Ms Fidelma Rosemary Tinneny as a person with significant control on 17 March 2021 | |
29 Mar 2021 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 29 March 2021 | |
29 Mar 2021 | CH01 | Director's details changed for Mr David Reuben Tanner on 17 March 2021 | |
29 Mar 2021 | PSC04 | Change of details for Mr David Reuben Tanner as a person with significant control on 17 March 2021 | |
22 Dec 2020 | CERTNM |
Company name changed coillte holdings LIMITED\certificate issued on 22/12/20
|
|
16 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2020 | CONNOT | Change of name notice | |
23 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates |