Advanced company searchLink opens in new window

OHI PRI-MED CARE HOMES LTD

Company number 02939745

Filter by category

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)
01 Sep 2016 RP04AR01 Second filing of the annual return made up to 16 June 2016
01 Sep 2016 RP04AR01 Second filing of the annual return made up to 16 June 2015
24 Aug 2016 AD01 Registered office address changed from , C/O Kaye Scholer Llp, 140 Aldersgate Street, London, EC1A 4HY to Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE on 24 August 2016
29 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-29
  • GBP 1,000

Statement of capital on 2016-09-01
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 01/09/2016
08 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 June 2015
02 Sep 2015 AUD Auditor's resignation
14 Aug 2015 AUD Auditor's resignation
27 Jul 2015 CERTNM Company name changed pri-med care homes LIMITED\certificate issued on 27/07/15
  • RES15 ‐ Change company name resolution on 2015-06-30
27 Jul 2015 CONNOT Change of name notice
09 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 08/06/2016 and again on 01/09/2016
02 Jul 2015 AP01 Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015
08 Jun 2015 CH01 Director's details changed for Daniel J. Booth on 5 June 2015
08 Jun 2015 CH03 Secretary's details changed for Daniel J Booth on 5 June 2015
08 Jun 2015 CH01 Director's details changed for Robert O. Stephenson on 5 June 2015
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 1,000
30 May 2015 AA Full accounts made up to 30 September 2014
22 May 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
22 May 2015 TM01 Termination of appointment of Graham Charles Lomer as a director on 1 May 2015
22 May 2015 TM02 Termination of appointment of Graham Charles Lomer as a secretary on 1 May 2015
22 May 2015 TM01 Termination of appointment of David John Bates as a director on 1 May 2015
22 May 2015 TM01 Termination of appointment of Deborah Helen Christian as a director on 1 May 2015
22 May 2015 MR04 Satisfaction of charge 8 in full
22 May 2015 MR04 Satisfaction of charge 7 in full
20 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 01/05/2015
17 May 2015 AD01 Registered office address changed from , Lodge House, Lodge Lane Langham, Colchester, Essex, CO4 5NE to C/O Kaye Scholer Llp 140 Aldersgate Street London EC1A 4HY on 17 May 2015