Advanced company searchLink opens in new window

SSB CAREHOMES LIMITED

Company number 05964145

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)
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
09 Oct 2012 TM02 Termination of appointment of Perinayaky Basu as a secretary
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Sep 2012 TM01 Termination of appointment of Perinayaky Basu as a director
28 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 6
09 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 4
09 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 5
03 Nov 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
03 Nov 2010 TM01 Termination of appointment of Durgadas Basu as a director
17 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Aug 2010 SH01 Statement of capital following an allotment of shares on 28 July 2010
  • GBP 900,100.00
10 Aug 2010 AD01 Registered office address changed from Cartwright House, Tottle Road Nottingham Nottinghamshire NG2 1RT on 10 August 2010
19 Oct 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Perinayaky Basu on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Durgadas Basu on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Sanjiv Basu on 19 October 2009
15 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
18 May 2009 AA Total exemption small company accounts made up to 31 October 2007
07 Apr 2009 225 Accounting reference date extended from 31/10/2008 to 31/12/2008