AA |
Accounts for a small company made up to Friday 30th June 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from Friday 31st March 2023 to Friday 30th June 2023
filed on: 17th, August 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 31st May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 2nd August 2022 director's details were changed
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st June 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st March 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed regency manor care home LIMITEDcertificate issued on 18/10/21
filed on: 18th, October 2021
| change of name
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Tuesday 1st June 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Wednesday 31st March 2021. Originally it was Sunday 28th March 2021
filed on: 26th, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Tuesday 31st March 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Sunday 1st March 2020.
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st June 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Tuesday 2nd July 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 21st June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Wednesday 28th March 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Wednesday 28th March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 085804190001 satisfaction in full.
filed on: 25th, August 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 085804190002 satisfaction in full.
filed on: 25th, August 2018
| mortgage
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, August 2018
| incorporation
|
Free Download
(48 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st June 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085804190003, created on Monday 23rd July 2018
filed on: 24th, July 2018
| mortgage
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 10th, July 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Durrant Road Bournemouth Dorset BH2 6NE to First Floor 5 Trinity House 161 Old Christchurch Road Bournemouth Dorset BH1 1JU on Tuesday 17th April 2018
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
AP03 |
On Monday 5th March 2018 - new secretary appointed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 29th August 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st June 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 085804190002, created on Friday 18th November 2016
filed on: 2nd, December 2016
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 085804190001, created on Friday 18th November 2016
filed on: 29th, November 2016
| mortgage
|
Free Download
(42 pages)
|
AP01 |
New director appointment on Wednesday 10th August 2016.
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 9th December 2015
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 4th August 2016
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2016 to Thursday 31st March 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 21st June 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Sunday 21st June 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 21st June 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 2nd September 2014
capital
|
|
AP01 |
New director appointment on Saturday 31st May 2014.
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th January 2014.
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th January 2014.
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 7th January 2014
filed on: 7th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 28th June 2013 from C/O Els Legal Llp 1St Floor 10-12 Ely Place London EC1N 6RY United Kingdom
filed on: 28th, June 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, June 2013
| incorporation
|
Free Download
(43 pages)
|