Advanced company searchLink opens in new window

OHI HEALTHCARE HOMES (CENTRAL) LTD

Company number 03995046

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2018 DS01 Application to strike the company off the register
09 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
22 Feb 2018 MR04 Satisfaction of charge 039950460007 in full
08 Nov 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
08 Nov 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
08 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
08 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
27 Sep 2017 SH20 Statement by Directors
27 Sep 2017 SH19 Statement of capital on 27 September 2017
  • GBP 1
27 Sep 2017 CAP-SS Solvency Statement dated 27/09/17
27 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jun 2017 CH01 Director's details changed for Mr Robert Stephenson on 1 March 2017
06 Jun 2017 CH01 Director's details changed for Mr Michael Ritz on 1 March 2017
06 Jun 2017 CH01 Director's details changed for Mr Daniel Booth on 1 March 2017
06 Jun 2017 CH03 Secretary's details changed for Mr Daniel Booth on 1 March 2017
26 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
28 Apr 2017 AD01 Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ England to Tower 42 25 Old Broad Street London EC2N 1HQ on 28 April 2017
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
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 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
29 Nov 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
24 Aug 2016 AD01 Registered office address changed from 140 Aldersgate Street London EC1A 4HY England to Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE on 24 August 2016