Advanced company searchLink opens in new window

SALTWOOD CARE CENTRE LTD

Company number 04598899

Filter by category

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)
16 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
08 Nov 2016 CH01 Director's details changed for Mr Philip Mortimore Barker on 13 April 2016
02 Jan 2016 AA Accounts for a medium company made up to 31 March 2015
24 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 101
08 Dec 2014 AA Accounts for a small company made up to 31 March 2014
25 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 101
06 Dec 2013 AA Accounts for a small company made up to 31 March 2013
28 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 101
07 Jan 2013 AA Accounts for a small company made up to 31 March 2012
23 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
22 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
16 Aug 2011 CERTNM Company name changed philbeach care centre LIMITED\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-08-08
16 Aug 2011 CONNOT Change of name notice
10 Aug 2011 AA01 Current accounting period extended from 31 October 2011 to 31 March 2012
03 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Jul 2011 TM02 Termination of appointment of Feray Yilmaz as a secretary
28 Jul 2011 TM01 Termination of appointment of Suat Yilmaz as a director
28 Jul 2011 AP01 Appointment of Anthony Barnes as a director
28 Jul 2011 AP01 Appointment of Philip Barker as a director
28 Jul 2011 AD01 Registered office address changed from 29 Hoades Wood Road Sturry Canterbury Kent CT2 0LY on 28 July 2011
28 Jul 2011 MG01 Duplicate mortgage certificatecharge no:4
28 Jul 2011 MG01 Duplicate mortgage certificatecharge no:3
27 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 3
27 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4