Advanced company searchLink opens in new window

RANDOLPH HILL NURSING HOMES LIMITED

Company number SC101291

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
06 Jul 2017 PSC01 Notification of Peter John Mccormick as a person with significant control on 6 April 2016
06 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
25 Oct 2016 AA Full accounts made up to 31 March 2016
07 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
08 Jan 2016 AA Accounts for a small company made up to 31 March 2015
03 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000,000
14 Mar 2015 MR01 Registration of charge SC1012910032, created on 2 March 2015
04 Mar 2015 MR04 Satisfaction of charge 31 in full
23 Dec 2014 AUD Auditor's resignation
16 Dec 2014 AA Accounts for a small company made up to 31 March 2014
07 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000,000
07 Jan 2014 AA Accounts for a small company made up to 31 March 2013
07 Aug 2013 CH01 Director's details changed for Ingrid Helen Neville on 3 August 2013
08 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
03 Jan 2013 AA Accounts for a small company made up to 31 March 2012
05 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
10 Jan 2012 AA Accounts for a small company made up to 31 March 2011
12 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
24 Nov 2010 AA Accounts for a small company made up to 31 March 2010
15 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
25 May 2010 CH03 Secretary's details changed for Mr Peter John Mccormick on 25 May 2010
25 May 2010 TM01 Termination of appointment of Elliot Nichol as a director
25 May 2010 CH01 Director's details changed for Mr Peter John Mccormick on 25 May 2010