CS01 |
Confirmation statement with no updates Tuesday 2nd May 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th March 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st February 2023
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 31st July 2023. Originally it was Tuesday 31st January 2023
filed on: 7th, March 2023
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th March 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Beech House Brotherswood Court Almondsbury Bristol BS32 4QW. Change occurred on Friday 4th March 2022. Company's previous address: Evolve House Hung Road Bristol BS11 9XJ England.
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st January 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 16th March 2021.
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th March 2021
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 10th March 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 31st January 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(8 pages)
|
AP02 |
Appointment (date: Thursday 10th September 2020) of a member
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098073190002, created on Friday 3rd July 2020
filed on: 21st, July 2020
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 098073190001, created on Friday 3rd July 2020
filed on: 14th, July 2020
| mortgage
|
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control Thursday 30th March 2017
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Thursday 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st February 2018
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st February 2018.
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th March 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st April 2019.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st January 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Saturday 1st December 2018.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 12th October 2018
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 3rd October 2015.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd October 2017.
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 3rd October 2015
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 30th March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Wednesday 31st January 2018. Originally it was Monday 31st July 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st July 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(6 pages)
|
AP02 |
Appointment (date: Saturday 3rd October 2015) of a member
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th November 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd October 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Evolve House Hung Road Bristol BS11 9XJ. Change occurred on Tuesday 26th July 2016. Company's previous address: Psp House Hung Road Bristol BS11 9XJ United Kingdom.
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Sunday 31st July 2016, originally was Monday 31st October 2016.
filed on: 26th, July 2016
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed heanton care village LIMITEDcertificate issued on 10/03/16
filed on: 10th, March 2016
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, October 2015
| incorporation
|
Free Download
(7 pages)
|