Advanced company searchLink opens in new window

SOUTHFIELDS CARE HOMES LIMITED

Company number 03027272

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)
02 Sep 2016 MR01 Registration of charge 030272720031, created on 26 August 2016
26 Jul 2016 AA Full accounts made up to 18 March 2016
24 Mar 2016 TM01 Termination of appointment of John Steven Godden as a director on 21 March 2016
22 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
17 Nov 2015 AA Full accounts made up to 20 March 2015
26 Feb 2015 AP01 Appointment of Mr Richard Nicholas Jackson as a director on 1 January 2015
26 Feb 2015 AP01 Appointment of Mr John Steven Godden as a director on 1 January 2015
11 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
06 Oct 2014 MR01 Registration of charge 030272720030, created on 29 September 2014
01 Oct 2014 MR04 Satisfaction of charge 28 in full
01 Oct 2014 MR04 Satisfaction of charge 29 in full
07 Aug 2014 AA Full accounts made up to 21 March 2014
18 Jun 2014 TM01 Termination of appointment of John Farragher as a director
10 Mar 2014 TM02 Termination of appointment of John Webster as a secretary
10 Mar 2014 TM01 Termination of appointment of John Webster as a director
10 Mar 2014 AP03 Appointment of Mr Michael Gwyn Hawkes as a secretary
07 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
18 Jul 2013 AA Full accounts made up to 22 March 2013
11 Jul 2013 AD01 Registered office address changed from Ground Floor Unit 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 11 July 2013
15 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
14 Feb 2013 CH01 Director's details changed for Mr Michael Gwyn Hawkes on 14 February 2013
16 Nov 2012 AA01 Current accounting period shortened from 31 March 2013 to 20 March 2013
21 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 31/08/2012
03 Sep 2012 AP01 Appointment of Mrs Sandie Foxall-Smith as a director
30 Jul 2012 AA Full accounts made up to 30 March 2012