- Company Overview for SSB CAREHOMES LIMITED (05964145)
- Filing history for SSB CAREHOMES LIMITED (05964145)
- People for SSB CAREHOMES LIMITED (05964145)
- Charges for SSB CAREHOMES LIMITED (05964145)
- Insolvency for SSB CAREHOMES LIMITED (05964145)
- More for SSB CAREHOMES LIMITED (05964145)
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
|
|
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 |