AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2023-03-08
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 16th, March 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 24th, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022-03-08
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 084363600002 in full
filed on: 21st, April 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-08
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 19th, November 2020
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 084363600003, created on 2020-03-19
filed on: 2nd, April 2020
| mortgage
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020-03-08
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 28th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-03-08
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-03-18 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-03-09
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-03-08
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-03-08
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-03-08
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 19th, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-03-08
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 9th, October 2017
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 084363600001 in full
filed on: 20th, March 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-08
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-08-25
filed on: 25th, August 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 4th, August 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084363600002, created on 2016-05-13
filed on: 26th, May 2016
| mortgage
|
Free Download
(39 pages)
|
AP01 |
New director was appointed on 2016-05-12
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-08
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-03-11
filed on: 18th, March 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-11
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-11
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 26th, October 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-07-22
filed on: 22nd, July 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-04-28
filed on: 3rd, June 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-08
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-23: 100.00 GBP
capital
|
|
CH01 |
On 2014-11-20 director's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084363600001, created on 2014-09-25
filed on: 7th, October 2014
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 21st, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-08
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-20: 100.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2013-04-30: 100.00 GBP
filed on: 14th, May 2013
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed the mary knowles home care partnership LIMITEDcertificate issued on 19/03/13
filed on: 19th, March 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, March 2013
| incorporation
|
Free Download
(25 pages)
|