ASHBOURNE HOUSE CARE HOMES LIMITED
Company number 03231035
- Company Overview for ASHBOURNE HOUSE CARE HOMES LIMITED (03231035)
- Filing history for ASHBOURNE HOUSE CARE HOMES LIMITED (03231035)
- People for ASHBOURNE HOUSE CARE HOMES LIMITED (03231035)
- Charges for ASHBOURNE HOUSE CARE HOMES LIMITED (03231035)
- More for ASHBOURNE HOUSE CARE HOMES LIMITED (03231035)
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) |
---|---|---|---|
29 Jul 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
21 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Jun 2024 | AA01 | Current accounting period shortened from 30 September 2023 to 31 March 2023 | |
31 Oct 2023 | AD01 | Registered office address changed from The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT to C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 31 October 2023 | |
31 Oct 2023 | CH03 | Secretary's details changed for Mark Robert Weston Laycock on 31 October 2023 | |
31 Oct 2023 | CH01 | Director's details changed for Mark Robert Weston Laycock on 31 October 2023 | |
31 Oct 2023 | PSC05 | Change of details for Laycock Property Holdings Limited as a person with significant control on 31 October 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Jan 2023 | MR04 | Satisfaction of charge 3 in full | |
20 Jan 2023 | MR04 | Satisfaction of charge 8 in full | |
02 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
24 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
24 May 2021 | PSC02 | Notification of Laycock Property Holdings Limited as a person with significant control on 18 November 2019 | |
24 May 2021 | PSC07 | Cessation of Mark Robert Weston Laycock as a person with significant control on 18 November 2019 | |
10 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
06 Feb 2020 | MR01 | Registration of charge 032310350009, created on 5 February 2020 | |
07 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with updates | |
21 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of David Weston Laycock as a director on 24 October 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Patricia Ann Laycock as a director on 24 October 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with updates |