ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED
Company number 02455685
- Company Overview for ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED (02455685)
- Filing history for ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED (02455685)
- People for ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED (02455685)
- Charges for ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED (02455685)
- More for ABBEY CHASE RESIDENTIAL AND NURSING HOMES LIMITED (02455685)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
15 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
24 Oct 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with updates | |
17 Aug 2021 | MR04 | Satisfaction of charge 024556850018 in full | |
17 Aug 2021 | MR04 | Satisfaction of charge 024556850017 in full | |
17 Aug 2021 | MR04 | Satisfaction of charge 024556850016 in full | |
17 Aug 2021 | MR04 | Satisfaction of charge 024556850015 in full | |
13 Apr 2021 | PSC02 | Notification of Chd Living Ltd as a person with significant control on 30 March 2021 | |
13 Apr 2021 | PSC07 | Cessation of Sublex Limited as a person with significant control on 30 March 2021 | |
25 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
20 Oct 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 31 March 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 January 2019 | |
16 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 January 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
08 Feb 2019 | MR01 | Registration of charge 024556850019, created on 6 February 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of John Frank Stanley as a director on 9 October 2018 | |
10 Oct 2018 | AP01 | Appointment of Mr Liakat Hasham as a director on 9 October 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
03 Jan 2018 | TM01 | Termination of appointment of Liakatali Kamrudin Hasham as a director on 3 January 2018 | |
03 Jan 2018 | AP01 | Appointment of Mr John Frank Stanley as a director on 3 January 2018 |