Advanced company searchLink opens in new window

SPA NURSING HOMES LIMITED

Company number NI026058

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)
06 Sep 2017 TM01 Termination of appointment of Gerald William Beattie as a director on 25 August 2017
05 Sep 2017 AA Full accounts made up to 30 November 2016
03 Jan 2017 CS01 Confirmation statement made on 6 November 2016 with updates
06 Sep 2016 AA Accounts for a medium company made up to 30 November 2015
05 Apr 2016 MR01 Registration of charge NI0260580014, created on 23 March 2016
30 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 77,867
02 Sep 2015 AA Accounts for a medium company made up to 30 November 2014
27 Jul 2015 MR01 Registration of charge NI0260580013, created on 7 July 2015
27 Jul 2015 MR01 Registration of charge NI0260580012, created on 7 July 2015
10 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 77,867
29 Aug 2014 AA Group of companies' accounts made up to 30 November 2013
22 Jan 2014 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 77,867
02 Sep 2013 AA Full accounts made up to 30 November 2012
06 Feb 2013 AR01 Annual return made up to 6 November 2012 with full list of shareholders
14 Dec 2012 CH03 Secretary's details changed for David Ross on 2 July 2012
14 Dec 2012 CH01 Director's details changed for Gerald William Beattie on 2 July 2012
14 Dec 2012 CH01 Director's details changed for Edwin Samuel Johnston on 2 July 2012
14 Dec 2012 AP01 Appointment of Mr Craig Johnston as a director
14 Dec 2012 AP01 Appointment of Mrs Linda Hazel Johnston as a director
03 Sep 2012 AA Full accounts made up to 30 November 2011
21 Dec 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
20 Dec 2011 CH01 Director's details changed for Edwin Samuel Johnston on 1 December 2010
22 Aug 2011 AA Group of companies' accounts made up to 30 November 2010
04 Jan 2011 AR01 Annual return made up to 6 November 2010 with full list of shareholders
31 Aug 2010 AA Group of companies' accounts made up to 30 November 2009