- Company Overview for OHI HEALTHCARE HOMES LTD (05029866)
- Filing history for OHI HEALTHCARE HOMES LTD (05029866)
- People for OHI HEALTHCARE HOMES LTD (05029866)
- Charges for OHI HEALTHCARE HOMES LTD (05029866)
- More for OHI HEALTHCARE HOMES LTD (05029866)
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) |
---|---|---|---|
28 Apr 2017 | AD01 | Registered office address changed from Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE England to Tower 42 25 Old Broad Street London EC2N 1HQ on 28 April 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
29 Nov 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
29 Nov 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
29 Nov 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
29 Nov 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
24 Aug 2016 | AD01 | Registered office address changed from C/O Kaye Scholer Llp 140 Aldersgate Street London EC1A 4HY to Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE on 24 August 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
30 Oct 2015 | CH01 | Director's details changed for Mr Michael Ritz on 30 October 2015 | |
02 Sep 2015 | AUD | Auditor's resignation | |
27 Jul 2015 | CERTNM |
Company name changed healthcare homes LTD\certificate issued on 27/07/15
|
|
27 Jul 2015 | CONNOT | Change of name notice | |
02 Jul 2015 | AP01 | Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015 | |
04 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
03 Jun 2015 | CH01 | Director's details changed for Mr Robert Stephenson on 3 June 2015 | |
03 Jun 2015 | CH01 | Director's details changed for Mr Daniel Booth on 3 June 2015 | |
03 Jun 2015 | CH01 | Director's details changed for Mr Robert Stephenson on 3 June 2015 | |
03 Jun 2015 | CH03 | Secretary's details changed for Daniel Booth on 3 June 2015 | |
03 Jun 2015 | CH01 | Director's details changed for Mr Daniel Booth on 3 June 2015 | |
03 Jun 2015 | CH03 | Secretary's details changed for Daniel Booth on 3 June 2015 | |
03 Jun 2015 | CH01 | Director's details changed for Mr Robert O Stephenson on 3 June 2015 | |
03 Jun 2015 | CH01 | Director's details changed for Mr Daniel J Booth on 3 June 2015 | |
03 Jun 2015 | CH03 | Secretary's details changed for Daniel J Booth on 3 June 2015 | |
30 May 2015 | AA | Full accounts made up to 30 September 2014 | |
22 May 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 |