CS01 |
Confirmation statement with no updates 2023/10/11
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed palm tree lodge care home LIMITEDcertificate issued on 07/08/23
filed on: 7th, August 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/11
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 8th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/11
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2020/03/31
filed on: 4th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/11
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2019/03/31
filed on: 25th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/10/11
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Edelman House 1238 High Road Whetstone London N20 0LH on 2019/06/25 to Gateway House (First Floor) 324 Regents Park Road London N3 2LN
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2018/03/31
filed on: 15th, May 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2019/03/29.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/10/11
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2017/03/31
filed on: 7th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/10/11
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2016/03/31
filed on: 10th, April 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/10/11
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 2015/03/31
filed on: 17th, December 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/11
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2014/03/31
filed on: 8th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/11
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
98982.00 GBP is the capital in company's statement on 2014/11/13
capital
|
|
AD01 |
Change of registered address from 5Th Floor 89 New Bond Street London W1S 1DA on 2014/11/11 to Edelman House 1238 High Road Whetstone London N20 0LH
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
CH03 |
On 2014/10/01 secretary's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/10/01 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/06/09
filed on: 9th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/06/09.
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/11
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2013/09/24
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2013/09/24, company appointed a new person to the position of a secretary
filed on: 24th, September 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/09/24.
filed on: 24th, September 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
98982.00 GBP is the capital in company's statement on 2012/10/13
filed on: 12th, August 2013
| capital
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2013/03/31
filed on: 16th, July 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2012/11/19 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/11
filed on: 7th, November 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2012/07/26
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/07/26.
filed on: 26th, July 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2013/03/31. Originally it was 2012/10/31
filed on: 13th, March 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, October 2011
| incorporation
|
Free Download
(20 pages)
|