SPRING VALLEY CARE HOME LIMITED

05158509
559 HIGH ROAD ILFORD ESSEX IG1 1TZ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
20 May 2019 officers Termination of appointment of secretary (Vishal Nagla) 2 Buy now
29 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Aug 2011 accounts Annual Accounts 4 Buy now
14 Jan 2011 insolvency Notice of appointment of receiver or manager 2 Buy now
07 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2011 accounts Annual Accounts 3 Buy now
06 Nov 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Nov 2010 annual-return Annual Return 4 Buy now
19 Oct 2010 gazette Gazette Notice Compulsary 1 Buy now
10 Nov 2009 miscellaneous Miscellaneous 1 Buy now
04 Nov 2009 accounts Annual Accounts 7 Buy now
30 Jun 2009 annual-return Return made up to 21/06/09; full list of members 3 Buy now
05 Jun 2009 accounts Annual Accounts 6 Buy now
03 Mar 2009 gazette Gazette Notice Compulsary 1 Buy now
10 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
14 Aug 2008 annual-return Return made up to 21/06/08; full list of members 3 Buy now
09 Jul 2008 officers Appointment terminated director joga atwal 1 Buy now
07 Jul 2008 accounts Annual Accounts 6 Buy now
07 Jul 2008 officers Appointment terminated secretary joga atwal 1 Buy now
07 Jul 2008 officers Secretary appointed mr. Vishal nagla 1 Buy now
07 Feb 2008 officers Director resigned 1 Buy now
30 Jan 2008 officers New director appointed 1 Buy now
27 Jun 2007 annual-return Return made up to 21/06/07; full list of members 3 Buy now
27 Jun 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Jan 2007 officers Director resigned 1 Buy now
05 Nov 2006 accounts Annual Accounts 5 Buy now
31 Oct 2006 address Registered office changed on 31/10/06 from: walthamstow forest business centre 2ND floor south 5 blackhorse lane london E17 6DS 1 Buy now
31 Oct 2006 accounts Accounting reference date extended from 30/06/06 to 31/12/06 1 Buy now
27 Oct 2006 officers Director resigned 1 Buy now
27 Oct 2006 officers Secretary resigned 1 Buy now
27 Oct 2006 officers New secretary appointed 1 Buy now
27 Oct 2006 officers New director appointed 1 Buy now
12 Jul 2006 annual-return Return made up to 21/06/06; full list of members 3 Buy now
25 Apr 2006 accounts Delivery ext'd 3 mth 30/06/05 2 Buy now
21 Mar 2006 officers New director appointed 1 Buy now
14 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
14 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
14 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Feb 2006 officers New secretary appointed 1 Buy now
02 Feb 2006 officers Director resigned 1 Buy now
02 Feb 2006 officers Secretary resigned 1 Buy now
26 Aug 2005 annual-return Return made up to 21/06/05; full list of members 3 Buy now
25 May 2005 officers New director appointed 2 Buy now
01 Oct 2004 capital Ad 14/09/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
10 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
27 Aug 2004 officers New director appointed 2 Buy now
27 Aug 2004 officers New secretary appointed;new director appointed 3 Buy now
27 Aug 2004 officers Secretary resigned 1 Buy now
27 Aug 2004 officers Director resigned 1 Buy now
25 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
09 Aug 2004 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jun 2004 incorporation Incorporation Company 13 Buy now