GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd June 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 29th July 2022 to 31st August 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed severn care (properties) LIMITEDcertificate issued on 21/10/22
filed on: 21st, October 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 14th October 2022
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 14th October 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 14th October 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th October 2022. New Address: Ivy Court Stonehall Common Kempsey Worcester WR5 3QQ. Previous address: Gatwick House Upper Rodley Road Bollow Westbury-on-Severn Gloucestershire GL14 1QU
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
TM01 |
14th October 2022 - the day director's appointment was terminated
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 14th October 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
14th October 2022 - the day director's appointment was terminated
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd June 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2nd June 2017
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 30th April 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
1st March 2017 - the day director's appointment was terminated
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2017
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
1st March 2017 - the day secretary's appointment was terminated
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 27th March 2017 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th April 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th May 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 30th April 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th May 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 30th April 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th July 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th April 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th April 2012 with full list of members
filed on: 25th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Beaconstone Cheltenham Road Painswick Stroud GL6 6UF on 31st October 2011
filed on: 31st, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th April 2011 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 30th April 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th April 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th April 2010 with full list of members
filed on: 13th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 17th, November 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/04/2009 to 31/07/2009
filed on: 14th, September 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 29th May 2009 with shareholders record
filed on: 29th, May 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 16th, July 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Duplicate mortgage certificatecharge no:2
filed on: 19th, May 2008
| mortgage
|
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, May 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, May 2008
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, April 2008
| incorporation
|
Free Download
(18 pages)
|