AA |
Full accounts data made up to 2023-03-31
filed on: 12th, January 2024
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-12
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 29th, December 2022
| accounts
|
Free Download
(29 pages)
|
AP01 |
New director was appointed on 2022-07-01
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 22nd, April 2022
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-12
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-11-01
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Gidar House 13 the Crossway Uxbridge Middx UB10 0JH to Gold Care Homes 2 Vine Street First Floor Uxbridge UB8 1QE on 2021-10-21
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 15th, April 2021
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-12
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-03-12
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 17th, December 2019
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 2019-03-12
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 3rd, January 2019
| accounts
|
Free Download
(28 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 25th, May 2018
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 25th, May 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-12
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2017-03-31
filed on: 2nd, January 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2017-03-12
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 3rd, March 2017
| resolution
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to 2016-03-31
filed on: 5th, January 2017
| accounts
|
Free Download
(17 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-12 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2015-03-31
filed on: 8th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-03-12 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to 2014-03-31
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-03-12 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Medium company accounts made up to 2013-03-31
filed on: 3rd, January 2014
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to 2013-03-12 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2012-03-31
filed on: 3rd, January 2013
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2012-12-21
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-12-21
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-03-12 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2011-03-31
filed on: 3rd, January 2012
| accounts
|
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-03-12 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom at an unknown date
filed on: 1st, August 2011
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
AA |
Medium company accounts made up to 2010-03-31
filed on: 31st, December 2010
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2010-04-01 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-04-01 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010-04-01 secretary's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-03-12 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 12th, February 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Norfolk House 219a Hatfield Road St Albans Hertfordshire AL1 4TB on 2010-02-12
filed on: 12th, February 2010
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 11th, February 2010
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 19th, August 2009
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, July 2009
| mortgage
|
Free Download
(3 pages)
|
CERTNM |
Company name changed gch (st katherine`s) LIMITEDcertificate issued on 28/05/09
filed on: 23rd, May 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, March 2009
| incorporation
|
Free Download
(18 pages)
|