- Company Overview for THE WOODLANDS CARE HOME LIMITED (03201441)
- Filing history for THE WOODLANDS CARE HOME LIMITED (03201441)
- People for THE WOODLANDS CARE HOME LIMITED (03201441)
- Charges for THE WOODLANDS CARE HOME LIMITED (03201441)
- More for THE WOODLANDS CARE HOME LIMITED (03201441)
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) |
---|---|---|---|
18 Mar 2024 | MR01 | Registration of charge 032014410012, created on 15 March 2024 | |
18 Mar 2024 | MR01 | Registration of charge 032014410013, created on 15 March 2024 | |
11 Mar 2024 | MR04 | Satisfaction of charge 1 in full | |
11 Mar 2024 | MR04 | Satisfaction of charge 2 in full | |
11 Mar 2024 | MR04 | Satisfaction of charge 032014410005 in full | |
25 Oct 2023 | MR04 | Satisfaction of charge 032014410004 in full | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
05 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with updates | |
05 Apr 2022 | PSC02 | Notification of Chinnor Investments Ltd as a person with significant control on 30 March 2022 | |
05 Apr 2022 | PSC07 | Cessation of Syble Mckenzie as a person with significant control on 30 March 2022 | |
24 Feb 2022 | PSC04 | Change of details for Sybil Agatha Mckenzie as a person with significant control on 24 February 2022 | |
24 Feb 2022 | CH01 | Director's details changed for Sybil Agatha Mckenzie on 24 February 2022 | |
23 Nov 2021 | MR04 | Satisfaction of charge 032014410008 in full | |
23 Nov 2021 | MR04 | Satisfaction of charge 032014410009 in full | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
25 May 2021 | AD01 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to 12 Gateway Mews Bounds Green London N11 2UT on 25 May 2021 | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
24 Mar 2020 | AA01 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 | |
24 Dec 2019 | AA01 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates |