AA |
Accounts for a small company made up to Tuesday 28th February 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 24th February 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 3rd, March 2023
| resolution
|
Free Download
(1 page)
|
SH01 |
1.52 GBP is the capital in company's statement on Thursday 23rd February 2023
filed on: 23rd, February 2023
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Wednesday 8th February 2023
filed on: 15th, February 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, February 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 14th, February 2023
| incorporation
|
Free Download
(23 pages)
|
AA |
Accounts for a small company made up to Monday 28th February 2022
filed on: 24th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th February 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Sunday 28th February 2021
filed on: 20th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th February 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 1st February 2021.
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 12th, October 2020
| resolution
|
Free Download
(1 page)
|
MR04 |
Charge 089088290001 satisfaction in full.
filed on: 30th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089088290003, created on Wednesday 9th September 2020
filed on: 21st, September 2020
| mortgage
|
Free Download
(39 pages)
|
AA |
Accounts for a small company made up to Saturday 29th February 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 089088290002 satisfaction in full.
filed on: 15th, June 2020
| mortgage
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tuesday 22nd October 2019
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 24th February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Homes Support Centre 1 Lutterworth Road Burbage Hinckley Leicestershire LE10 2DJ England to Homes Support Centre 1 Lutterworth Road Burbage Hinckley Leicestershire LE10 2DJ on Wednesday 4th March 2020
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
CH03 |
On Wednesday 6th November 2019 secretary's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 6th November 2019 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th November 2019 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 5th February 2020
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th January 2020.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 14th January 2020.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fields Farm Business Centre Hinckley Road Sapcote Leicester Leicestershire LE9 4LH to Homes Support Centre 1 Lutterworth Road Burbage Hinckley Leicestershire LE10 2DJ on Wednesday 6th November 2019
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 28th February 2019
filed on: 30th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 24th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 27th November 2018 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th November 2018 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Wednesday 28th February 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 24th February 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 7th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 24th February 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH03 |
On Friday 24th February 2017 secretary's details were changed
filed on: 4th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 24th February 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 089088290002, created on Tuesday 9th June 2015
filed on: 9th, June 2015
| mortgage
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 21st, May 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 24th April 2015
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 24th February 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 12th March 2015
capital
|
|
CERTNM |
Company name changed allen town grange care home LIMITEDcertificate issued on 20/10/14
filed on: 20th, October 2014
| change of name
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089088290001
filed on: 10th, April 2014
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 24th, February 2014
| incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 24th February 2014
capital
|
|