Advanced company searchLink opens in new window

DALESIDE NURSING HOME LIMITED

Company number 05538512

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)
03 Jan 2024 AAMD Amended total exemption full accounts made up to 31 December 2022
06 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
28 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 3 December 2022 with no updates
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 3 December 2021 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
30 Dec 2020 MR01 Registration of charge 055385120008, created on 2 December 2020
08 Dec 2020 MR01 Registration of charge 055385120007, created on 2 December 2020
08 Dec 2020 MR01 Registration of charge 055385120006, created on 2 December 2020
03 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with updates
03 Dec 2020 PSC02 Notification of Lbt Holdings Ltd as a person with significant control on 2 December 2020
03 Dec 2020 TM01 Termination of appointment of Margaret Armstrong as a director on 2 December 2020
03 Dec 2020 TM01 Termination of appointment of Kate Armstrong Shone as a director on 2 December 2020
03 Dec 2020 AP01 Appointment of Mrs Felicita Anthonypillai as a director on 2 December 2020
03 Dec 2020 AP01 Appointment of Mr Santhanpillai Anthonypillai as a director on 2 December 2020
03 Dec 2020 AP01 Appointment of Mrs Vathsala Suresparan as a director on 2 December 2020
03 Dec 2020 AP01 Appointment of Mr Nadarajah Bernard Suresparan as a director on 2 December 2020
03 Dec 2020 PSC07 Cessation of Kate Armstrong Shone as a person with significant control on 2 December 2020
03 Dec 2020 AD01 Registered office address changed from 14-16 Riversdale Road West Kirby Wirral CH48 4EZ to 1st Floor, 44-50 the Broadway Southall UB1 1QB on 3 December 2020
03 Dec 2020 MR04 Satisfaction of charge 1 in full
03 Dec 2020 MR04 Satisfaction of charge 2 in full
03 Dec 2020 MR04 Satisfaction of charge 5 in full
03 Dec 2020 MR04 Satisfaction of charge 3 in full
07 Oct 2020 CS01 Confirmation statement made on 23 August 2020 with no updates