Advanced company searchLink opens in new window

CONQUEST CARE HOMES (NORFOLK) LIMITED

Company number 02894168

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Apr 1998 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
19 Feb 1998 363s Return made up to 02/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
17 Feb 1998 AA Accounts for a small company made up to 30 April 1997
15 May 1997 395 Particulars of mortgage/charge
06 Feb 1997 363s Return made up to 02/02/97; no change of members
25 Jan 1997 AA Accounts for a small company made up to 31 March 1996
17 Dec 1996 225 Accounting reference date extended from 31/03/97 to 30/04/97
28 Feb 1996 363s Return made up to 02/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
18 Oct 1995 AA Full accounts made up to 31 March 1995
22 Jun 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
13 Jun 1995 288 New director appointed
13 Jun 1995 288 New director appointed
28 Mar 1995 395 Particulars of mortgage/charge
28 Mar 1995 363x Return made up to 02/02/95; full list of members
28 Mar 1995 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
21 Oct 1994 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
13 Apr 1994 MEM/ARTS Memorandum and Articles of Association
13 Apr 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 Mar 1994 CERTNM Company name changed moorfinch LIMITED\certificate issued on 15/03/94
09 Mar 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
09 Mar 1994 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
09 Mar 1994 287 Registered office changed on 09/03/94 from: 31 corsham street london N1 6DR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 09/03/94 from: 31 corsham street london N1 6DR
02 Feb 1994 NEWINC Incorporation