Advanced company searchLink opens in new window

SOUTHLANDS COURT CARE HOMES LIMITED

Company number 06449264

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)
07 Jan 2024 CS01 Confirmation statement made on 10 December 2023 with no updates
23 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
21 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
19 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
31 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
30 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
17 Dec 2021 MR04 Satisfaction of charge 064492640006 in full
17 Dec 2021 MR01 Registration of charge 064492640007, created on 16 December 2021
24 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
15 Jan 2021 AD01 Registered office address changed from Charles Rippin and Turner Middlesex House 130 College Road Harrow HA1 1BQ England to Charles Rippin and Turner, Middlesex House, 130 College Road Harrow HA1 1BQ on 15 January 2021
15 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
15 Jan 2021 AD01 Registered office address changed from Middlesex House College Road Harrow HA1 1BQ England to Charles Rippin and Turner Middlesex House 130 College Road Harrow HA1 1BQ on 15 January 2021
28 Aug 2020 MR04 Satisfaction of charge 064492640004 in full
28 Aug 2020 MR04 Satisfaction of charge 064492640005 in full
27 Aug 2020 CH01 Director's details changed for Mr Read Jumaily on 27 August 2020
20 Aug 2020 AD01 Registered office address changed from 2 the Drive Rickmansworth Hertfordshire WD3 4EB to Middlesex House College Road Harrow HA1 1BQ on 20 August 2020
20 Aug 2020 AP01 Appointment of Mr Read Jumaily as a director on 17 August 2020
20 Aug 2020 TM01 Termination of appointment of Rahul Rajendra Chhapwale as a director on 17 August 2020
20 Aug 2020 PSC02 Notification of Inspiricare Pc Limited as a person with significant control on 17 August 2020
20 Aug 2020 TM01 Termination of appointment of Deepanjali Chhapwale as a director on 17 August 2020
20 Aug 2020 AP01 Appointment of Mr Alan Raed Jumaily as a director on 17 August 2020
20 Aug 2020 TM02 Termination of appointment of Rahul Rajendra Chhapwale as a secretary on 17 August 2020
20 Aug 2020 PSC07 Cessation of Rahul Rajendra Chhapwale as a person with significant control on 17 August 2020
19 Aug 2020 MR01 Registration of charge 064492640006, created on 17 August 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019