INGLEWOOD NURSING HOMES LIMITED

03728172
RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX

Documents

Documents
Date Category Description Pages
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2024 accounts Annual Accounts 14 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2022 accounts Annual Accounts 12 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2022 accounts Annual Accounts 14 Buy now
22 Jun 2021 accounts Annual Accounts 13 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2020 officers Termination of appointment of director (Barry Michael Lambert) 1 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 11 Buy now
19 Aug 2019 officers Appointment of director (Mr Laird William Mackay) 2 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 Jan 2019 officers Appointment of director (Mr Stephen Charles Bates) 2 Buy now
10 Oct 2018 accounts Annual Accounts 14 Buy now
25 Apr 2018 officers Appointment of secretary (Mr Stephen Charles Bates) 2 Buy now
25 Apr 2018 officers Termination of appointment of secretary (Lester Aldridge Company Secretarial Limited) 1 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 officers Change of particulars for director (Mr Brian Patrick Cooney) 2 Buy now
28 Feb 2018 officers Change of particulars for director (Mr Barry Michael Lambert) 2 Buy now
30 Nov 2017 accounts Annual Accounts 14 Buy now
06 Jun 2017 mortgage Registration of a charge 70 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 14 Buy now
18 Apr 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Mar 2016 annual-return Annual Return 5 Buy now
15 Nov 2015 accounts Annual Accounts 19 Buy now
15 Jul 2015 mortgage Registration of a charge 68 Buy now
27 Mar 2015 annual-return Annual Return 5 Buy now
06 Mar 2015 resolution Resolution 2 Buy now
05 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
05 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
03 Feb 2015 mortgage Registration of a charge 54 Buy now
14 Oct 2014 accounts Annual Accounts 16 Buy now
11 Mar 2014 annual-return Annual Return 5 Buy now
15 Nov 2013 accounts Annual Accounts 16 Buy now
20 Mar 2013 annual-return Annual Return 5 Buy now
19 Oct 2012 accounts Annual Accounts 16 Buy now
08 Mar 2012 annual-return Annual Return 5 Buy now
19 Oct 2011 accounts Annual Accounts 16 Buy now
05 Apr 2011 annual-return Annual Return 5 Buy now
07 Oct 2010 accounts Annual Accounts 16 Buy now
27 Sep 2010 resolution Resolution 13 Buy now
01 Apr 2010 annual-return Annual Return 5 Buy now
01 Apr 2010 officers Change of particulars for corporate secretary (Lester Aldridge Company Secretarial Limited) 2 Buy now
27 Oct 2009 accounts Annual Accounts 16 Buy now
31 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 5 4 Buy now
26 Mar 2009 annual-return Return made up to 08/03/09; full list of members 3 Buy now
29 Oct 2008 officers Appointment terminated director christopher bialan 1 Buy now
22 Oct 2008 accounts Annual Accounts 17 Buy now
15 Oct 2008 accounts Accounting reference date extended from 29/03/2008 to 31/05/2008 1 Buy now
11 Apr 2008 annual-return Return made up to 08/03/08; full list of members 4 Buy now
06 Oct 2007 mortgage Particulars of mortgage/charge 7 Buy now
01 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 Jul 2007 officers Director resigned 1 Buy now
27 Jul 2007 officers Director resigned 1 Buy now
27 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
29 Jun 2007 address Registered office changed on 29/06/07 from: 7-9 nevill avenue hampden park eastbourne east sussex BN22 9PR 1 Buy now
29 Jun 2007 officers New secretary appointed 2 Buy now
29 Jun 2007 officers New director appointed 2 Buy now
29 Jun 2007 officers New director appointed 3 Buy now
29 Jun 2007 officers New director appointed 3 Buy now
27 Jun 2007 accounts Annual Accounts 18 Buy now
15 Mar 2007 annual-return Return made up to 08/03/07; full list of members 3 Buy now
15 Mar 2007 officers Director's particulars changed 1 Buy now
15 Mar 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Feb 2007 accounts Annual Accounts 19 Buy now
23 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 Mar 2006 annual-return Return made up to 08/03/06; full list of members 3 Buy now
01 Feb 2006 accounts Annual Accounts 19 Buy now
15 Apr 2005 accounts Annual Accounts 19 Buy now
14 Mar 2005 annual-return Return made up to 08/03/05; full list of members 7 Buy now
29 Jan 2005 accounts Accounting reference date shortened from 30/03/04 to 29/03/04 1 Buy now
20 Apr 2004 accounts Annual Accounts 7 Buy now
25 Mar 2004 annual-return Return made up to 08/03/04; full list of members 7 Buy now
22 Jan 2004 accounts Accounting reference date shortened from 31/03/03 to 30/03/03 1 Buy now
14 Mar 2003 annual-return Return made up to 08/03/03; full list of members 7 Buy now
04 Feb 2003 accounts Annual Accounts 6 Buy now
11 Sep 2002 accounts Annual Accounts 6 Buy now
12 Mar 2002 annual-return Return made up to 08/03/02; full list of members 7 Buy now
16 Mar 2001 annual-return Return made up to 08/03/01; full list of members 7 Buy now
12 Feb 2001 accounts Accounting reference date extended from 31/01/01 to 31/03/01 1 Buy now
06 Jun 2000 officers New director appointed 2 Buy now
11 Apr 2000 annual-return Return made up to 08/03/00; full list of members 6 Buy now
07 Mar 2000 accounts Annual Accounts 2 Buy now
07 Mar 2000 accounts Accounting reference date shortened from 31/03/00 to 31/01/00 1 Buy now
11 Feb 2000 officers New director appointed 2 Buy now
29 Dec 1999 mortgage Particulars of mortgage/charge 4 Buy now
26 Mar 1999 officers New secretary appointed 2 Buy now
12 Mar 1999 officers Director resigned 1 Buy now
12 Mar 1999 officers Secretary resigned 1 Buy now
12 Mar 1999 address Registered office changed on 12/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ 1 Buy now
12 Mar 1999 officers New director appointed 2 Buy now
08 Mar 1999 incorporation Incorporation Company 13 Buy now