- Company Overview for ASHMORE NURSING HOME LIMITED (04358423)
- Filing history for ASHMORE NURSING HOME LIMITED (04358423)
- People for ASHMORE NURSING HOME LIMITED (04358423)
- Charges for ASHMORE NURSING HOME LIMITED (04358423)
- More for ASHMORE NURSING HOME LIMITED (04358423)
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) |
---|---|---|---|
20 Feb 2024 | CH03 | Secretary's details changed for Mrs Janet Valerie Anne King on 7 February 2024 | |
20 Feb 2024 | PSC04 | Change of details for Mrs Janet Valerie Anne King as a person with significant control on 7 February 2024 | |
19 Feb 2024 | PSC04 | Change of details for Mr David Robert King as a person with significant control on 7 February 2024 | |
19 Feb 2024 | CH01 | Director's details changed for Mr David Robert King on 7 February 2024 | |
06 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
11 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Oct 2021 | MR01 | Registration of charge 043584230004, created on 4 October 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
13 Jan 2020 | TM01 | Termination of appointment of David Robert King as a director on 31 December 9999 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
29 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Jun 2018 | AD01 | Registered office address changed from 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom to 7 Forbes Business Centre Kempson Way Bury St Edmunds Suffolk IP32 7AR on 14 June 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |