Advanced company searchLink opens in new window

OHI HEALTHCARE HOMES LTD

Company number 05029866

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)
22 May 2015 TM01 Termination of appointment of Graham Charles Lomer as a director on 1 May 2015
22 May 2015 TM02 Termination of appointment of Graham Charles Lomer as a secretary on 1 May 2015
22 May 2015 TM01 Termination of appointment of David John Bates as a director on 1 May 2015
22 May 2015 TM01 Termination of appointment of Deborah Helen Christian as a director on 1 May 2015
22 May 2015 MR04 Satisfaction of charge 14 in full
22 May 2015 MR04 Satisfaction of charge 15 in full
22 May 2015 MR04 Satisfaction of charge 12 in full
22 May 2015 MR04 Satisfaction of charge 13 in full
20 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2015 AP01 Appointment of Daniel J Booth as a director on 1 May 2015
17 May 2015 AP01 Appointment of Robert O Stephenson as a director on 1 May 2015
17 May 2015 AP03 Appointment of Daniel J Booth as a secretary on 1 May 2015
17 May 2015 AD01 Registered office address changed from Lodge House Lodge Lane Langham Colchester Essex CO4 5NE to C/O Kaye Scholer Llp 140 Aldersgate Street London EC1A 4HY on 17 May 2015
18 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
24 Jun 2014 AA Full accounts made up to 30 September 2013
21 May 2014 AP01 Appointment of Ms Deborah Helen Christian as a director on 21 May 2014
21 May 2014 TM01 Termination of appointment of Richard Stanley Clough as a director on 30 April 2014
03 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
11 Jun 2013 AA Full accounts made up to 30 September 2012
15 May 2013 MISC Section 519
03 May 2013 AUD Auditor's resignation
08 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
06 Jun 2012 AA Full accounts made up to 30 September 2011
07 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
03 Aug 2011 CH01 Director's details changed for Mr Richard Stanley Clough on 3 August 2011