GLENSIDE MANOR HEALTHCARE SERVICES LIMITED
Company number 04678337
- Company Overview for GLENSIDE MANOR HEALTHCARE SERVICES LIMITED (04678337)
- Filing history for GLENSIDE MANOR HEALTHCARE SERVICES LIMITED (04678337)
- People for GLENSIDE MANOR HEALTHCARE SERVICES LIMITED (04678337)
- Charges for GLENSIDE MANOR HEALTHCARE SERVICES LIMITED (04678337)
- Insolvency for GLENSIDE MANOR HEALTHCARE SERVICES LIMITED (04678337)
- More for GLENSIDE MANOR HEALTHCARE SERVICES LIMITED (04678337)
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) |
---|---|---|---|
02 Jan 2019 | AA | Full accounts made up to 31 December 2017 | |
19 Oct 2018 | MR01 | Registration of charge 046783370009, created on 12 October 2018 | |
09 Oct 2018 | PSC02 | Notification of Glenside Care Group Limited as a person with significant control on 22 August 2017 | |
09 Oct 2018 | PSC07 | Cessation of Gerhard Ulrich Florschutz as a person with significant control on 25 August 2017 | |
09 Oct 2018 | PSC07 | Cessation of Elizabeth Anne Florschutz as a person with significant control on 25 August 2017 | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
28 Sep 2017 | MR01 |
Registration of a charge
|
|
08 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2017 | AA01 | Current accounting period shortened from 29 March 2018 to 31 December 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from Hollanden Park Coldharbour Lane Hildenborough Tonbridge TN11 9LE England to Hollanden Park Coldharbour Lane Hildenborough Kent TN11 9LE on 4 September 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from Glenside Manor, Warminster Road South Newton Salisbury Wiltshire SP2 0QD to Hollanden Park Coldharbour Lane Hildenborough Tonbridge TN11 9LE on 4 September 2017 | |
04 Sep 2017 | PSC07 | Cessation of Ventry Nominees Limited as a person with significant control on 25 August 2017 | |
04 Sep 2017 | PSC07 | Cessation of Bowmark Capital Partners Iv Gp Limited as a person with significant control on 25 August 2017 | |
04 Sep 2017 | PSC07 | Cessation of Bowmark Capital Llp as a person with significant control on 25 August 2017 | |
04 Sep 2017 | PSC01 | Notification of Elizabeth Anne Florschutz as a person with significant control on 25 August 2017 | |
04 Sep 2017 | PSC01 | Notification of Gerhard Ulrich Florschutz as a person with significant control on 25 August 2017 | |
04 Sep 2017 | MR04 | Satisfaction of charge 6 in full | |
04 Sep 2017 | MR04 | Satisfaction of charge 3 in full | |
04 Sep 2017 | MR04 | Satisfaction of charge 5 in full | |
04 Sep 2017 | MR04 | Satisfaction of charge 4 in full | |
01 Sep 2017 | MR01 | Registration of charge 046783370008, created on 25 August 2017 | |
29 Aug 2017 | AP01 | Appointment of Mr Pradeep Lasitha Dissanayake as a director on 25 August 2017 | |
25 Aug 2017 | TM01 | Termination of appointment of Julian James Lawrence Masters as a director on 25 August 2017 | |
25 Aug 2017 | TM01 | Termination of appointment of Christina Anne Walsh as a director on 25 August 2017 |