Advanced company searchLink opens in new window

ASHBROOKE HOUSE NURSING HOME LIMITED

Company number 03711469

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)
19 Nov 2003 COCOMP Order of court to wind up
14 Nov 2003 F14 Court order notice of winding up
12 May 2003 363s Return made up to 11/02/03; full list of members
20 Mar 2003 288a New secretary appointed;new director appointed
15 Nov 2002 288c Director's particulars changed
07 Nov 2002 363a Return made up to 11/02/02; no change of members
07 Nov 2002 288c Director's particulars changed
30 Oct 2002 AA Total exemption small company accounts made up to 28 February 2001
21 Oct 2002 288b Secretary resigned
21 Oct 2002 287 Registered office changed on 21/10/02 from: 9 dobcroft close ecclesall sheffield s yorks
24 May 2001 363s Return made up to 11/02/01; full list of members
12 Feb 2001 395 Particulars of mortgage/charge
12 Feb 2001 395 Particulars of mortgage/charge
09 Oct 2000 287 Registered office changed on 09/10/00 from: embankment house acorn business park woodseats close sheffield S8 0TB
04 Oct 2000 CERTNM Company name changed crystal nursing home LIMITED\certificate issued on 05/10/00
24 Aug 2000 395 Particulars of mortgage/charge
24 Aug 2000 395 Particulars of mortgage/charge
24 Aug 2000 395 Particulars of mortgage/charge
13 Mar 2000 AA Accounts for a dormant company made up to 29 February 2000
14 Feb 2000 363s Return made up to 11/02/00; full list of members
18 Feb 1999 288a New director appointed
18 Feb 1999 288a New secretary appointed
18 Feb 1999 287 Registered office changed on 18/02/99 from: 12-14 st mary's street newport shropshire TF10 7AB
18 Feb 1999 288b Director resigned
18 Feb 1999 288b Secretary resigned