- Company Overview for ELIZABETH HOUSE REST HOME LIMITED (03196374)
- Filing history for ELIZABETH HOUSE REST HOME LIMITED (03196374)
- People for ELIZABETH HOUSE REST HOME LIMITED (03196374)
- Charges for ELIZABETH HOUSE REST HOME LIMITED (03196374)
- More for ELIZABETH HOUSE REST HOME LIMITED (03196374)
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 |