SANLOR CARE HOMES (SCUNTHORPE) LIMITED

04322229
SOUTHGATE HOUSE ARCHER STREET DARLINGTON COUNTY DURHAM DL3 6AH

Documents

Documents
Date Category Description Pages
11 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
05 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
13 Oct 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Sep 2021 resolution Resolution 4 Buy now
21 May 2021 accounts Annual Accounts 9 Buy now
30 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2021 mortgage Registration of a charge 57 Buy now
29 Apr 2021 mortgage Registration of a charge 216 Buy now
29 Apr 2021 mortgage Registration of a charge 90 Buy now
05 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 officers Appointment of director (Mr James Walter Tugendhat) 2 Buy now
29 Apr 2020 accounts Annual Accounts 8 Buy now
14 Feb 2020 officers Termination of appointment of director (James Justin Hutchens) 1 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 8 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 6 Buy now
20 Feb 2018 officers Change of particulars for director (Mr James Justin Hutchens) 2 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 officers Termination of appointment of director (Chaitanya Bhupendra Patel) 1 Buy now
26 Sep 2017 officers Appointment of director (Mr James Justin Hutchens) 2 Buy now
14 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jul 2017 mortgage Registration of a charge 47 Buy now
06 Jul 2017 mortgage Registration of a charge 49 Buy now
05 Jul 2017 mortgage Registration of a charge 151 Buy now
08 Mar 2017 accounts Annual Accounts 7 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 May 2016 accounts Annual Accounts 6 Buy now
03 Nov 2015 annual-return Annual Return 3 Buy now
09 Jul 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
19 Mar 2015 officers Termination of appointment of director (Andrew Preisner) 1 Buy now
19 Mar 2015 officers Termination of appointment of director (Alan Stuart Firth) 1 Buy now
19 Mar 2015 officers Termination of appointment of secretary (Barry Brooks) 1 Buy now
19 Mar 2015 officers Appointment of director (Mr David Andrew Smith) 2 Buy now
19 Mar 2015 officers Appointment of director (Dr Chaitanya Bhupendra Patel) 2 Buy now
24 Feb 2015 resolution Resolution 7 Buy now
12 Feb 2015 mortgage Registration of a charge 25 Buy now
10 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2014 accounts Annual Accounts 6 Buy now
25 Sep 2014 annual-return Annual Return 5 Buy now
13 Dec 2013 accounts Annual Accounts 6 Buy now
23 Sep 2013 annual-return Annual Return 5 Buy now
13 Dec 2012 accounts Annual Accounts 6 Buy now
25 Sep 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 accounts Annual Accounts 6 Buy now
07 Oct 2011 annual-return Annual Return 5 Buy now
30 Sep 2010 annual-return Annual Return 5 Buy now
18 Aug 2010 accounts Annual Accounts 6 Buy now
12 Oct 2009 officers Change of particulars for director (Andrew Preisner) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Alan Stuart Firth) 2 Buy now
12 Oct 2009 officers Change of particulars for secretary (Barry Brooks) 1 Buy now
02 Oct 2009 annual-return Return made up to 23/09/09; full list of members 3 Buy now
04 Aug 2009 accounts Annual Accounts 6 Buy now
13 Oct 2008 annual-return Return made up to 23/09/08; full list of members 3 Buy now
13 Oct 2008 officers Director's change of particulars / andrew preisner / 01/04/2008 1 Buy now
28 Aug 2008 accounts Annual Accounts 6 Buy now
10 Oct 2007 annual-return Return made up to 23/09/07; full list of members 2 Buy now
03 Oct 2007 accounts Annual Accounts 2 Buy now
09 Oct 2006 accounts Annual Accounts 2 Buy now
26 Sep 2006 annual-return Return made up to 23/09/06; full list of members 2 Buy now
29 Sep 2005 accounts Annual Accounts 2 Buy now
23 Sep 2005 annual-return Return made up to 23/09/05; full list of members 2 Buy now
30 Nov 2004 accounts Annual Accounts 2 Buy now
20 Oct 2004 annual-return Return made up to 10/10/04; full list of members 7 Buy now
17 Oct 2003 annual-return Return made up to 10/10/03; full list of members 7 Buy now
06 Oct 2003 accounts Annual Accounts 2 Buy now
07 Nov 2002 annual-return Return made up to 30/10/02; full list of members 7 Buy now
31 May 2002 change-of-name Certificate Change Of Name Company 3 Buy now
11 Apr 2002 accounts Accounting reference date extended from 30/11/02 to 31/03/03 1 Buy now
02 Apr 2002 address Registered office changed on 02/04/02 from: arkwright house parsonage gardens manchester M3 2LF 1 Buy now
02 Apr 2002 officers New secretary appointed 2 Buy now
02 Apr 2002 officers New director appointed 2 Buy now
02 Apr 2002 officers New director appointed 2 Buy now
10 Dec 2001 change-of-name Certificate Change Of Name Company 2 Buy now
05 Dec 2001 address Registered office changed on 05/12/01 from: 39A leicester road salford M7 4AS 1 Buy now
05 Dec 2001 officers Secretary resigned 1 Buy now
05 Dec 2001 officers Director resigned 1 Buy now
14 Nov 2001 incorporation Incorporation Company 11 Buy now