- Company Overview for CANNIESBURN CAREHOMES LTD. (SC306301)
- Filing history for CANNIESBURN CAREHOMES LTD. (SC306301)
- People for CANNIESBURN CAREHOMES LTD. (SC306301)
- Charges for CANNIESBURN CAREHOMES LTD. (SC306301)
- More for CANNIESBURN CAREHOMES LTD. (SC306301)
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 Aug 2024 | CS01 | Confirmation statement made on 24 July 2024 with no updates | |
03 Jul 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
27 Feb 2024 | PSC05 | Change of details for Priory Cc21 Limited as a person with significant control on 23 November 2021 | |
16 Oct 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
03 Aug 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
23 Nov 2022 | MR04 | Satisfaction of charge SC3063010003 in full | |
23 Nov 2022 | MR04 | Satisfaction of charge SC3063010004 in full | |
15 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
10 Aug 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
13 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
06 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
06 Apr 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 30 September 2019 | |
18 Dec 2019 | MR04 | Satisfaction of charge SC3063010002 in full | |
13 Dec 2019 | MR01 | Registration of charge SC3063010004, created on 10 December 2019 | |
12 Dec 2019 | MR01 | Registration of charge SC3063010003, created on 10 December 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr Manpreet Singh Johal as a director on 10 December 2019 | |
10 Dec 2019 | PSC02 | Notification of Priory Cc21 Limited as a person with significant control on 10 December 2019 | |
10 Dec 2019 | PSC07 | Cessation of Saraswatee Fowdar as a person with significant control on 10 December 2019 | |
10 Dec 2019 | PSC07 | Cessation of Devanand Fowdar as a person with significant control on 10 December 2019 | |
10 Dec 2019 | AD01 | Registered office address changed from Robinhill Robinhill Hazelden Road Mearnskirk Glasgow East Renfrewshire G77 6RR Scotland to Exchange Tower Canning Street Edinburgh EH3 8EH on 10 December 2019 | |
10 Dec 2019 | TM01 | Termination of appointment of Devanand Fowdar as a director on 10 December 2019 |