- Company Overview for WATERFALL NURSING HOMES LIMITED (03277099)
- Filing history for WATERFALL NURSING HOMES LIMITED (03277099)
- People for WATERFALL NURSING HOMES LIMITED (03277099)
- Charges for WATERFALL NURSING HOMES LIMITED (03277099)
- More for WATERFALL NURSING HOMES LIMITED (03277099)
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) |
---|---|---|---|
27 Jun 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 April 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
11 Mar 2015 | AD01 | Registered office address changed from Caxton House Maidstone Road, Borough Green Sevenoaks Kent TN15 8BQ to The Stables, Little Coldharbour Farm Tong Lane Lamberhurst Tunbridge Wells Kent TN3 8AD on 11 March 2015 | |
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
07 Mar 2014 | CH01 | Director's details changed for Mr Richard Gershon Barden on 6 March 2014 | |
06 Mar 2014 | AAMD | Amended accounts made up to 31 December 2012 | |
10 Feb 2014 | CH01 | Director's details changed for Mr Peter James Barden on 27 January 2014 | |
10 Feb 2014 | CH03 | Secretary's details changed for Mr Peter James Barden on 27 January 2014 | |
29 Jan 2014 | MR04 | Satisfaction of charge 032770990006 in full | |
25 Nov 2013 | AR01 | Annual return made up to 12 November 2013 with full list of shareholders | |
01 Oct 2013 | CH01 | Director's details changed for Mr Peter James Barden on 30 September 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Sep 2013 | CH03 | Secretary's details changed for Mr Peter James Barden on 30 September 2013 | |
18 Sep 2013 | MR01 | Registration of charge 032770990006 | |
20 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
13 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
13 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
13 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 |