- Company Overview for BENONI NURSING HOME LIMITED (04960468)
- Filing history for BENONI NURSING HOME LIMITED (04960468)
- People for BENONI NURSING HOME LIMITED (04960468)
- Charges for BENONI NURSING HOME LIMITED (04960468)
- More for BENONI NURSING HOME LIMITED (04960468)
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) |
---|---|---|---|
07 Jun 2022 | CH01 | Director's details changed for Mr Paul Lynden Hutson on 7 June 2022 | |
07 Jun 2022 | AD01 | Registered office address changed from 2 Chyvellas Close Newlyn Penzance Cornwall TR18 5RB England to 12 Fore Street St Just Cornwall TR19 7LL on 7 June 2022 | |
11 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
03 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jul 2018 | AD01 | Registered office address changed from 14 North Parade Penzance Cornwall TR18 4SL to 2 Chyvellas Close Newlyn Penzance Cornwall TR18 5RB on 4 July 2018 | |
04 Jul 2018 | PSC04 | Change of details for Mr Paul Lynden Hutson as a person with significant control on 4 July 2018 | |
04 Jul 2018 | PSC04 | Change of details for Mrs Helen Elizabeth Hutson as a person with significant control on 4 July 2018 | |
13 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
16 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Sep 2015 | CH01 | Director's details changed for Mrs Helen Elizabeth Hutson on 16 April 2015 | |
18 Sep 2015 | CH01 | Director's details changed for Mr Paul Lynden Hutson on 16 April 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |