- Company Overview for THE WHEATLANDS LIMITED (02936836)
- Filing history for THE WHEATLANDS LIMITED (02936836)
- People for THE WHEATLANDS LIMITED (02936836)
- Charges for THE WHEATLANDS LIMITED (02936836)
- More for THE WHEATLANDS LIMITED (02936836)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2019 | DS01 | Application to strike the company off the register | |
22 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
22 Oct 2018 | PSC07 | Cessation of Barchester Healthcare Homes Limited as a person with significant control on 16 October 2018 | |
19 Oct 2018 | MR04 | Satisfaction of charge 7 in full | |
30 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Aug 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
08 Mar 2018 | PSC05 | Change of details for Barchester Healthcare Homes Limited as a person with significant control on 8 March 2017 | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Jul 2017 | PSC02 | Notification of Barchester Healthcare Homes Limited as a person with significant control on 6 April 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
05 May 2017 | AP03 | Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 | |
04 May 2017 | AP01 | Appointment of Dr Pete Calveley as a director on 3 April 2017 | |
04 May 2017 | AP01 | Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 | |
09 Mar 2017 | AD01 | Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF England to 3rd Floor, the Aspect Finsbury Square London EC2A 1AS on 9 March 2017 | |
11 Feb 2017 | TM02 | Termination of appointment of Ian Portal as a secretary on 25 November 2016 | |
11 Feb 2017 | TM01 | Termination of appointment of Jon Hather as a director on 25 November 2016 | |
11 Feb 2017 | TM01 | Termination of appointment of David Duncan as a director on 25 November 2016 | |
11 Feb 2017 | AP01 | Appointment of Mark Hazelwood as a director on 25 November 2016 | |
11 Feb 2017 | AC92 | Restoration by order of the court | |
03 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Apr 2014 | CH01 | Director's details changed for Mr Jon Hather on 9 April 2014 | |
18 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2014 | DS01 | Application to strike the company off the register |