HR CARE HOMES LIMITED

04522137
BRADBURY HOUSE 830 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
16 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2020 mortgage Statement of satisfaction of a charge 2 Buy now
30 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
28 Feb 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Dec 2019 accounts Annual Accounts 2 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Sep 2018 accounts Annual Accounts 2 Buy now
23 Nov 2017 accounts Annual Accounts 2 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2016 accounts Annual Accounts 6 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Dec 2015 accounts Annual Accounts 9 Buy now
08 Sep 2015 annual-return Annual Return 5 Buy now
15 Sep 2014 annual-return Annual Return 5 Buy now
05 Sep 2014 accounts Annual Accounts 8 Buy now
08 Oct 2013 accounts Annual Accounts 10 Buy now
19 Sep 2013 mortgage Registration of a charge 79 Buy now
17 Sep 2013 annual-return Annual Return 5 Buy now
17 Sep 2013 mortgage Registration of a charge 53 Buy now
16 Sep 2013 mortgage Registration of a charge 53 Buy now
16 Aug 2013 resolution Resolution 3 Buy now
01 Oct 2012 accounts Annual Accounts 16 Buy now
17 Sep 2012 annual-return Annual Return 5 Buy now
17 Sep 2012 officers Change of particulars for director (Mr Nigel Schofield) 2 Buy now
20 Apr 2012 officers Appointment of director (Mr Nigel Schofield) 1 Buy now
21 Sep 2011 annual-return Annual Return 4 Buy now
23 Aug 2011 accounts Annual Accounts 15 Buy now
20 Jan 2011 officers Appointment of director (Mr Peter Martin Hill) 2 Buy now
30 Dec 2010 accounts Annual Accounts 14 Buy now
01 Sep 2010 annual-return Annual Return 3 Buy now
11 Aug 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Aug 2010 resolution Resolution 13 Buy now
06 Aug 2010 mortgage Particulars of a mortgage or charge 36 Buy now
03 Aug 2010 accounts Annual Accounts 13 Buy now
05 Feb 2010 officers Change of particulars for secretary (Mr Nigel Bennett Schofield) 1 Buy now
03 Feb 2010 officers Termination of appointment of director (Ian White) 1 Buy now
24 Sep 2009 annual-return Return made up to 30/08/09; full list of members 3 Buy now
13 May 2009 accounts Accounting reference date extended from 30/09/2008 to 31/03/2009 1 Buy now
31 Oct 2008 accounts Annual Accounts 13 Buy now
09 Sep 2008 annual-return Return made up to 30/08/08; full list of members 3 Buy now
09 Sep 2008 officers Secretary's change of particulars / nigel schofield / 01/01/2008 1 Buy now
18 Apr 2008 accounts Annual Accounts 6 Buy now
04 Apr 2008 annual-return Return made up to 30/08/07; full list of members 4 Buy now
29 Nov 2007 resolution Resolution 3 Buy now
28 Nov 2007 resolution Resolution 3 Buy now
28 Nov 2007 capital Declaration of assistance for shares acquisition 16 Buy now
28 Nov 2007 capital Declaration of assistance for shares acquisition 15 Buy now
27 Nov 2007 mortgage Particulars of mortgage/charge 20 Buy now
02 Nov 2007 accounts Accounting reference date shortened from 05/07/08 to 30/09/07 1 Buy now
19 Aug 2007 officers New director appointed 2 Buy now
19 Aug 2007 officers New director appointed 2 Buy now
09 Aug 2007 officers New secretary appointed 2 Buy now
23 Jul 2007 capital Declaration of assistance for shares acquisition 5 Buy now
23 Jul 2007 resolution Resolution 11 Buy now
20 Jul 2007 address Registered office changed on 20/07/07 from: 64 rushton road desborough northamptonshire NN14 2QD 1 Buy now
20 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
20 Jul 2007 officers Director resigned 1 Buy now
18 Jul 2007 accounts Accounting reference date extended from 31/03/07 to 05/07/07 1 Buy now
11 Jul 2007 mortgage Particulars of mortgage/charge 10 Buy now
07 Sep 2006 annual-return Return made up to 30/08/06; full list of members 2 Buy now
22 Aug 2006 accounts Annual Accounts 5 Buy now
07 Apr 2006 accounts Amended Accounts 10 Buy now
08 Nov 2005 accounts Annual Accounts 10 Buy now
08 Sep 2005 annual-return Return made up to 30/08/05; full list of members 2 Buy now
10 Feb 2005 accounts Annual Accounts 11 Buy now
10 Sep 2004 annual-return Return made up to 30/08/04; full list of members 7 Buy now
26 Jan 2004 accounts Annual Accounts 2 Buy now
01 Nov 2003 accounts Accounting reference date shortened from 31/08/03 to 31/03/03 1 Buy now
20 Oct 2003 capital Ad 01/09/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
09 Sep 2003 annual-return Return made up to 30/08/03; full list of members 7 Buy now
03 Jan 2003 address Registered office changed on 03/01/03 from: 24 oxford street wellingborough northamptonshire NN8 4JE 1 Buy now
24 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
24 Oct 2002 officers New director appointed 2 Buy now
02 Sep 2002 officers Secretary resigned 1 Buy now
02 Sep 2002 officers Director resigned 1 Buy now
30 Aug 2002 incorporation Incorporation Company 9 Buy now