ALMA CARE HOMES BROOME PROPERTY LIMITED
Company number 11352435
- Company Overview for ALMA CARE HOMES BROOME PROPERTY LIMITED (11352435)
- Filing history for ALMA CARE HOMES BROOME PROPERTY LIMITED (11352435)
- People for ALMA CARE HOMES BROOME PROPERTY LIMITED (11352435)
- Charges for ALMA CARE HOMES BROOME PROPERTY LIMITED (11352435)
- More for ALMA CARE HOMES BROOME PROPERTY LIMITED (11352435)
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) |
---|---|---|---|
07 Nov 2024 | MR01 | Registration of charge 113524350002, created on 4 November 2024 | |
07 Nov 2024 | MR01 | Registration of charge 113524350003, created on 4 November 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
14 May 2024 | CH01 | Director's details changed for Mr Norman Schapira on 14 May 2024 | |
04 Apr 2024 | AA | Audited abridged accounts made up to 30 September 2023 | |
30 Jun 2023 | AA | Audited abridged accounts made up to 30 September 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
28 Sep 2022 | AA | Audited abridged accounts made up to 30 September 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
23 Feb 2022 | AA | Audited abridged accounts made up to 30 September 2020 | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
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 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
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 | |
02 Feb 2020 | AA | Audited abridged accounts made up to 30 September 2019 | |
06 Dec 2019 | AD01 | Registered office address changed from Roman Court Nursing Home Old Farm Court Mexborough South Yorkshire S64 9HF United Kingdom to The Cedars Nursing Home Cedar Park Road Batchley Redditch Worcestershire B97 6HP on 6 December 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
26 Sep 2018 | MR01 | Registration of charge 113524350001, created on 14 September 2018 | |
09 May 2018 | AA01 | Current accounting period extended from 31 May 2019 to 30 September 2019 | |
09 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-09
|