- Company Overview for ARBORETUM NURSING HOME LIMITED (06593369)
- Filing history for ARBORETUM NURSING HOME LIMITED (06593369)
- People for ARBORETUM NURSING HOME LIMITED (06593369)
- More for ARBORETUM NURSING HOME LIMITED (06593369)
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) |
---|---|---|---|
22 Mar 2024 | TM01 | Termination of appointment of George David Luke as a director on 19 March 2024 | |
29 Feb 2024 | AA01 | Previous accounting period extended from 31 May 2023 to 30 November 2023 | |
06 Jun 2023 | CH01 | Director's details changed for George David Luke on 12 May 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
14 Apr 2023 | AD01 | Registered office address changed from Blackthorns House 80-82 Dudley Road Lye Stourbridge DY9 8ET England to Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG on 14 April 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
24 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
16 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
23 Jun 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
12 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
19 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of George David Luke as a person with significant control on 6 April 2016 | |
10 Jul 2017 | PSC01 | Notification of John Edward Luke as a person with significant control on 6 April 2016 | |
01 Jul 2017 | AD01 | Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Blackthorns House 80-82 Dudley Road Lye Stourbridge DY9 8ET on 1 July 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Jul 2016 | AD01 | Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 7 July 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|