AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on Monday 3rd April 2023
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Wednesday 16th September 2020.
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st July 2017 to Sunday 30th April 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 072105150003 satisfaction in full.
filed on: 6th, December 2017
| mortgage
|
Free Download
(1 page)
|
CH03 |
On Thursday 9th November 2017 secretary's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Watermeadow House Watermeadow Chesham Bucks HP5 1LF to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on Friday 10th November 2017
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
MR04 |
Charge 072105150002 satisfaction in full.
filed on: 20th, October 2017
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 27th July 2017
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 27th July 2017.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 072105150003, created on Friday 7th July 2017
filed on: 10th, July 2017
| mortgage
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Sunday 28th February 2016 to Sunday 31st July 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072105150002, created on Tuesday 8th November 2016
filed on: 15th, November 2016
| mortgage
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to Thursday 31st March 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
32.00 GBP is the capital in company's statement on Thursday 7th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 31st March 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Watermeadow House Watermeadow Chesham Bucks HP5 1LF on Thursday 9th April 2015
filed on: 9th, April 2015
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 19th December 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 19th December 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 19th December 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On Friday 19th December 2014 - new secretary appointed
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 19th December 2014.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 19th December 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 31st March 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
32.00 GBP is the capital in company's statement on Monday 19th May 2014
capital
|
|
AD01 |
Change of registered office on Thursday 1st May 2014 from Suite 210 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY United Kingdom
filed on: 1st, May 2014
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 31st March 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 13th March 2013 from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD
filed on: 13th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 31st March 2012 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(6 pages)
|
SH01 |
32.00 GBP is the capital in company's statement on Tuesday 5th July 2011
filed on: 12th, July 2011
| capital
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2011
filed on: 22nd, June 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2011 to Monday 28th February 2011
filed on: 17th, May 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 31st March 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 5th April 2011 director's details were changed
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 5th April 2011 secretary's details were changed
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th April 2011 director's details were changed
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, February 2011
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 23rd July 2010.
filed on: 23rd, July 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 23rd July 2010 from Hillside Cottage Glebe Lane Arkley Barnet Herts EN5 3JY England
filed on: 23rd, July 2010
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 25th, June 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed east hertfordshire domiciliary care LIMITEDcertificate issued on 25/06/10
filed on: 25th, June 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Thursday 3rd June 2010
change of name
|
|
NEWINC |
Company registration
filed on: 31st, March 2010
| incorporation
|
Free Download
(9 pages)
|