Advanced company searchLink opens in new window

COATE WATER CARE COMPANY (CHURCH VIEW NURSING HOME) LIMITED

Company number 04952292

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)
30 Oct 2014 AA Full accounts made up to 31 March 2014
12 Jun 2014 MR01 Registration of charge 049522920011
12 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 November 2013
29 Nov 2013 AD01 Registered office address changed from , 261 Marlborough Road, Swindon, Wiltshire, SN3 1NW on 29 November 2013
29 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 12/03/2014
29 Nov 2013 AP01 Appointment of Mr Nicholas Smith as a director
29 Nov 2013 AP01 Appointment of Mr Jamie Smith as a director
12 Nov 2013 AA Full accounts made up to 31 March 2013
07 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
04 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 9
04 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 10
26 Sep 2012 AA Accounts for a small company made up to 31 March 2012
21 Dec 2011 AA Accounts for a small company made up to 31 March 2011
10 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
17 Oct 2011 AD01 Registered office address changed from , 261 Marlborough Road, Swindon, Wiltshire, SN3 1NW on 17 October 2011
06 Oct 2011 AD01 Registered office address changed from , 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ on 6 October 2011
15 Sep 2011 TM02 Termination of appointment of Ram Goyal as a secretary
15 Sep 2011 TM01 Termination of appointment of Ram Goyal as a director
15 Sep 2011 TM01 Termination of appointment of Avnish Goyal as a director
15 Sep 2011 AP03 Appointment of Geraldine Frances Smith as a secretary
15 Sep 2011 AP01 Appointment of Christopher Leonard Smith as a director
15 Sep 2011 AP01 Appointment of Geraldine Frances Smith as a director
18 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 8