Advanced company searchLink opens in new window

ELIZABETH HOUSE REST HOME LIMITED

Company number 03196374

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)
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jul 2022 AP01 Appointment of Jaysukh Jayantilal Patel as a director on 24 May 2022
14 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
21 Jan 2022 AD01 Registered office address changed from The Oval New Walk Leicester LE1 7EA England to The Oval 57 New Walk Leicester LE1 7EA on 21 January 2022
15 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
24 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
12 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2019 CS01 Confirmation statement made on 9 May 2018 with updates
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2018 MR01 Registration of charge 031963740004, created on 19 February 2018
20 Feb 2018 AP01 Appointment of Dr Madhu Garala as a director on 19 February 2018
20 Feb 2018 AD01 Registered office address changed from Lymore Villa 162a London Road Chesterton Newcastle Staffordshire ST5 7JB to The Oval New Walk Leicester LE1 7EA on 20 February 2018
20 Feb 2018 PSC07 Cessation of Susan Elizabeth Fradley as a person with significant control on 19 February 2018
20 Feb 2018 PSC07 Cessation of Philip Harold Fradley as a person with significant control on 19 February 2018
20 Feb 2018 PSC02 Notification of Acorn Care Property Ltd as a person with significant control on 19 February 2018
20 Feb 2018 TM01 Termination of appointment of Susan Elizabeth Fradley as a director on 19 February 2018
20 Feb 2018 TM02 Termination of appointment of Susan Elizabeth Fradley as a secretary on 19 February 2018
20 Feb 2018 AP01 Appointment of Mrs Jaymini Garala as a director on 19 February 2018