SOUTHFIELDS CARE HOMES LIMITED

03027272
POOLEMEAD HOUSE WATERY LANE TWERTON BATH BA2 1RN

Documents

Documents
Date Category Description Pages
19 Jul 2024 officers Termination of appointment of director (Garry John Fitton) 1 Buy now
19 Jul 2024 officers Termination of appointment of secretary (Garry John Fitton) 1 Buy now
15 May 2024 officers Appointment of director (Mr Zak Simon Houlahan) 2 Buy now
02 Apr 2024 officers Termination of appointment of director (Emma Louise Pearson) 1 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2023 accounts Annual Accounts 3 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2023 officers Change of particulars for director (Mrs Emma Louise Pearson) 2 Buy now
29 Nov 2022 accounts Annual Accounts 3 Buy now
30 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jun 2021 accounts Annual Accounts 2 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2021 accounts Annual Accounts 2 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 officers Appointment of director (Mrs Emma Louise Pearson) 2 Buy now
10 Feb 2020 officers Termination of appointment of director (Peter Kinsey) 1 Buy now
06 Jan 2020 officers Termination of appointment of director (Nicola Rosemary Lucy Hopkins) 1 Buy now
24 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2019 accounts Annual Accounts 2 Buy now
06 Mar 2019 officers Termination of appointment of secretary (Nicola Rosemary Lucy Hopkins) 1 Buy now
06 Mar 2019 officers Appointment of secretary (Mr Garry John Fitton) 2 Buy now
06 Mar 2019 officers Appointment of director (Mr Peter Kinsey) 2 Buy now
06 Mar 2019 officers Appointment of director (Mr Garry John Fitton) 2 Buy now
06 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2019 officers Termination of appointment of director (Carole Ann Edmond) 1 Buy now
18 Dec 2018 officers Appointment of secretary (Ms Nicola Rosemary Lucy Hopkins) 2 Buy now
18 Dec 2018 officers Termination of appointment of director (Michael Gwyn Hawkes) 1 Buy now
18 Dec 2018 officers Termination of appointment of secretary (Michael Gwyn Hawkes) 1 Buy now
18 Dec 2018 officers Appointment of director (Ms Nicola Rosemary Lucy Hopkins) 2 Buy now
18 Dec 2018 officers Appointment of director (Ms Carole Ann Edmond) 2 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2018 accounts Annual Accounts 2 Buy now
12 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jan 2018 officers Termination of appointment of director (Sandie Teresa Foxall-Smith) 1 Buy now
16 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
03 Aug 2017 accounts Annual Accounts 16 Buy now
13 May 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
28 Mar 2017 gazette Gazette Notice Voluntary 1 Buy now
16 Mar 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Jan 2017 capital Statement of capital (Section 108) 3 Buy now
10 Jan 2017 insolvency Solvency Statement dated 10/01/17 1 Buy now
10 Jan 2017 resolution Resolution 1 Buy now
05 Jan 2017 incorporation Memorandum Articles 13 Buy now
04 Nov 2016 officers Termination of appointment of director (Richard Nicholas Jackson) 1 Buy now
26 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
16 Sep 2016 incorporation Memorandum Articles 3 Buy now
02 Sep 2016 mortgage Registration of a charge 96 Buy now
26 Jul 2016 accounts Annual Accounts 18 Buy now
24 Mar 2016 officers Termination of appointment of director (John Steven Godden) 1 Buy now
22 Feb 2016 annual-return Annual Return 5 Buy now
17 Nov 2015 accounts Annual Accounts 15 Buy now
26 Feb 2015 officers Appointment of director (Mr Richard Nicholas Jackson) 2 Buy now
26 Feb 2015 officers Appointment of director (Mr John Steven Godden) 2 Buy now
11 Feb 2015 annual-return Annual Return 4 Buy now
06 Oct 2014 mortgage Registration of a charge 53 Buy now
01 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Aug 2014 accounts Annual Accounts 16 Buy now
18 Jun 2014 officers Termination of appointment of director (John Farragher) 1 Buy now
10 Mar 2014 officers Termination of appointment of secretary (John Webster) 1 Buy now
10 Mar 2014 officers Termination of appointment of director (John Webster) 1 Buy now
10 Mar 2014 officers Appointment of secretary (Mr Michael Gwyn Hawkes) 2 Buy now
07 Feb 2014 annual-return Annual Return 5 Buy now
18 Jul 2013 accounts Annual Accounts 16 Buy now
11 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Feb 2013 annual-return Annual Return 5 Buy now
14 Feb 2013 officers Change of particulars for director (Mr Michael Gwyn Hawkes) 2 Buy now
16 Nov 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Sep 2012 resolution Resolution 16 Buy now
03 Sep 2012 officers Appointment of director (Mrs Sandie Foxall-Smith) 2 Buy now
30 Jul 2012 accounts Annual Accounts 16 Buy now
09 Feb 2012 annual-return Annual Return 5 Buy now
19 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Oct 2011 resolution Resolution 3 Buy now
04 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Sep 2011 accounts Annual Accounts 16 Buy now
23 Sep 2011 mortgage Particulars of a mortgage or charge 15 Buy now
20 Sep 2011 mortgage Particulars of a mortgage or charge 9 Buy now
23 Mar 2011 annual-return Annual Return 5 Buy now
13 Jul 2010 accounts Annual Accounts 17 Buy now
26 Feb 2010 annual-return Annual Return 5 Buy now
26 Feb 2010 officers Change of particulars for secretary (John Webster) 1 Buy now
10 Jan 2010 officers Change of particulars for director (John Webster) 3 Buy now
22 Jul 2009 accounts Annual Accounts 16 Buy now
02 Mar 2009 annual-return Return made up to 05/02/09; full list of members 4 Buy now
07 Nov 2008 officers Appointment terminated director eugene hayes 1 Buy now
18 Aug 2008 accounts Annual Accounts 18 Buy now
06 May 2008 annual-return Return made up to 18/02/08; full list of members 4 Buy now
22 Oct 2007 accounts Annual Accounts 17 Buy now
09 May 2007 auditors Auditors Resignation Company 2 Buy now
01 May 2007 mortgage Particulars of mortgage/charge 11 Buy now
30 Apr 2007 mortgage Particulars of mortgage/charge 13 Buy now