- Company Overview for SANDSTONE CARE TELFORD LIMITED (11572662)
- Filing history for SANDSTONE CARE TELFORD LIMITED (11572662)
- People for SANDSTONE CARE TELFORD LIMITED (11572662)
- Charges for SANDSTONE CARE TELFORD LIMITED (11572662)
- More for SANDSTONE CARE TELFORD LIMITED (11572662)
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) |
---|---|---|---|
23 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with no updates | |
26 Jul 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
13 Sep 2023 | CH01 | Director's details changed for Mr Benjamin John Challinor on 13 September 2023 | |
13 Sep 2023 | AA01 | Current accounting period extended from 31 May 2023 to 31 October 2023 | |
31 May 2023 | AA | Audited abridged accounts made up to 31 May 2022 | |
03 Oct 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 31 May 2022 | |
29 Sep 2022 | AA | Audited abridged accounts made up to 30 September 2021 | |
26 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
07 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2022 | MA | Memorandum and Articles of Association | |
07 Jun 2022 | MR04 | Satisfaction of charge 115726620001 in full | |
06 Jun 2022 | MR01 | Registration of charge 115726620002, created on 30 May 2022 | |
01 Jun 2022 | CERTNM |
Company name changed alma care homes telford LIMITED\certificate issued on 01/06/22
|
|
01 Jun 2022 | AD01 | Registered office address changed from 91-97 Saltergate Chesterfield S40 1LA England to Suite 419, Chadwick House Birchwood Park Warrington WA3 6AE on 1 June 2022 | |
31 May 2022 | PSC02 | Notification of Sandstone Holdings (Ohf) Limited as a person with significant control on 30 May 2022 | |
31 May 2022 | AP01 | Appointment of Mr James Alistair Parkin as a director on 30 May 2022 | |
31 May 2022 | PSC07 | Cessation of Samuel Benjamin Schapira as a person with significant control on 30 May 2022 | |
31 May 2022 | AP01 | Appointment of Mr Richard Cameron Shore as a director on 30 May 2022 | |
31 May 2022 | AP01 | Appointment of Mr Benjamin John Challinor as a director on 30 May 2022 | |
31 May 2022 | TM01 | Termination of appointment of Norman Schapira as a director on 30 May 2022 | |
31 May 2022 | TM01 | Termination of appointment of William Schapira as a director on 30 May 2022 | |
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 |