AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(16 pages)
|
AD01 |
New registered office address 1st Floor 25 King Street Bristol BS1 4PB. Change occurred on July 6, 2022. Company's previous address: Pendennis Care Home 64 Dartmouth Road Paignton TQ4 5AW England.
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
AP01 |
On April 1, 2021 new director was appointed.
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(14 pages)
|
CH01 |
On November 25, 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(14 pages)
|
AD02 |
New sail address The Tramshed 25 Lower Park Row Bristol BS1 5BN. Change occurred at an unknown date. Company's previous address: 22 Union Street Newton Abbot TQ12 2JS England.
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address Pendennis Care Home 64 Dartmouth Road Paignton TQ4 5AW. Change occurred on February 2, 2018. Company's previous address: 39 Lakes Road Brixham Devon TQ5 8PS.
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 31, 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On January 31, 2018 new director was appointed.
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 22 Union Street Newton Abbot TQ12 2JS.
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(8 pages)
|
AD03 |
Registered inspection location new location: 22 Union Street Newton Abbot TQ12 2JS.
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 7, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 14, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2012
filed on: 26th, October 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On August 29, 2012 director's details were changed
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 29, 2012 director's details were changed
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 29, 2012. Old Address: Moory Meadow West Street Bampton Tiverton Devon EX16 9NJ United Kingdom
filed on: 29th, August 2012
| address
|
Free Download
(1 page)
|
CH03 |
On August 29, 2012 secretary's details were changed
filed on: 29th, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 22nd, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2011
filed on: 7th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 26th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2010
filed on: 8th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 2nd, August 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 5, 2009 director's details were changed
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 5, 2009 director's details were changed
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2009
filed on: 23rd, October 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 17th, August 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to October 7, 2008 - Annual return with full member list
filed on: 7th, October 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 27th, August 2008
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 22/08/2008 from pendennis 64 dartmouth road paignton devon TQ4 5AW
filed on: 22nd, August 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to October 10, 2007 - Annual return with full member list
filed on: 10th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to October 10, 2007 - Annual return with full member list
filed on: 10th, October 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 30th, August 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 30th, August 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to November 22, 2006 - Annual return with full member list
filed on: 22nd, November 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to November 22, 2006 - Annual return with full member list
filed on: 22nd, November 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2005
filed on: 28th, July 2006
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2005
filed on: 28th, July 2006
| accounts
|
Free Download
(7 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 21st, July 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 21st, July 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 21st, July 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, July 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 21st, July 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, July 2006
| officers
|
Free Download
(1 page)
|
363a |
Period up to October 17, 2005 - Annual return with full member list
filed on: 17th, October 2005
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to October 17, 2005 - Annual return with full member list
filed on: 17th, October 2005
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on November 8, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, November 2004
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on November 8, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, November 2004
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/11/04 from: pendennis 64 dartmouth road paignton devon RQ4 5AW
filed on: 19th, November 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/11/04 from: pendennis 64 dartmouth road paignton devon RQ4 5AW
filed on: 19th, November 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/11/04 from: B10 spithead business centre newport rd sandown isle of wight PO36 9PH
filed on: 3rd, November 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/11/04 from: B10 spithead business centre newport rd sandown isle of wight PO36 9PH
filed on: 3rd, November 2004
| address
|
Free Download
(1 page)
|
288a |
On October 15, 2004 New secretary appointed;new director appointed
filed on: 15th, October 2004
| officers
|
Free Download
(2 pages)
|
288a |
On October 15, 2004 New director appointed
filed on: 15th, October 2004
| officers
|
Free Download
(2 pages)
|
288a |
On October 15, 2004 New director appointed
filed on: 15th, October 2004
| officers
|
Free Download
(2 pages)
|
288a |
On October 15, 2004 New secretary appointed;new director appointed
filed on: 15th, October 2004
| officers
|
Free Download
(2 pages)
|
288b |
On October 6, 2004 Director resigned
filed on: 6th, October 2004
| officers
|
Free Download
(1 page)
|
288b |
On October 6, 2004 Director resigned
filed on: 6th, October 2004
| officers
|
Free Download
(1 page)
|
288b |
On October 6, 2004 Secretary resigned
filed on: 6th, October 2004
| officers
|
Free Download
(1 page)
|
288b |
On October 6, 2004 Secretary resigned
filed on: 6th, October 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2004
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2004
| incorporation
|
Free Download
(9 pages)
|