ROSE VILLA CARE HOME LIMITED

04434303
269-271 BEVERLEY ROAD HULL EAST YORKSHIRE HU5 2ST

Documents

Documents
Date Category Description Pages
27 Mar 2024 accounts Annual Accounts 9 Buy now
06 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jul 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Mar 2023 accounts Annual Accounts 9 Buy now
29 Mar 2022 accounts Annual Accounts 9 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2021 accounts Annual Accounts 9 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 accounts Annual Accounts 9 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2019 accounts Annual Accounts 9 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2018 accounts Annual Accounts 8 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2017 accounts Annual Accounts 7 Buy now
08 Jul 2016 annual-return Annual Return 7 Buy now
08 Jul 2016 officers Change of particulars for director (Dr Peter Thackray) 2 Buy now
28 Jan 2016 accounts Annual Accounts 8 Buy now
20 Dec 2015 officers Termination of appointment of director (John Gresham Shores) 1 Buy now
08 Jun 2015 annual-return Annual Return 8 Buy now
25 Mar 2015 accounts Annual Accounts 7 Buy now
23 May 2014 annual-return Annual Return 8 Buy now
18 Mar 2014 accounts Annual Accounts 8 Buy now
05 Jun 2013 annual-return Annual Return 8 Buy now
05 Jun 2013 officers Termination of appointment of director (Sheila Jordan) 1 Buy now
05 Jun 2013 officers Termination of appointment of secretary (Sheila Jordan) 1 Buy now
14 Jan 2013 accounts Annual Accounts 8 Buy now
01 Jun 2012 annual-return Annual Return 10 Buy now
09 Feb 2012 accounts Annual Accounts 6 Buy now
10 May 2011 annual-return Annual Return 9 Buy now
14 Mar 2011 accounts Annual Accounts 6 Buy now
28 Jul 2010 annual-return Annual Return 9 Buy now
28 Jul 2010 officers Change of particulars for director (Sheila Anne Jordan) 2 Buy now
28 Jul 2010 officers Change of particulars for director (Dr Dermot Neil Kieran) 2 Buy now
28 Jul 2010 officers Change of particulars for director (Dr Peter Thackray) 2 Buy now
28 Jul 2010 officers Change of particulars for director (Dr Ghanshyam Singh Chauhan) 2 Buy now
28 Jul 2010 officers Change of particulars for director (Dr John Gresham Shores) 2 Buy now
28 Jul 2010 officers Change of particulars for secretary (Sheila Anne Jordan) 2 Buy now
25 Mar 2010 accounts Annual Accounts 7 Buy now
23 Jul 2009 annual-return Return made up to 09/05/09; full list of members 8 Buy now
18 Mar 2009 accounts Annual Accounts 7 Buy now
12 Mar 2009 annual-return Return made up to 09/05/08; full list of members 8 Buy now
02 Jan 2009 annual-return Return made up to 09/05/07; full list of members 8 Buy now
29 Apr 2008 accounts Annual Accounts 7 Buy now
31 Mar 2007 accounts Annual Accounts 7 Buy now
31 Mar 2007 annual-return Return made up to 09/05/06; full list of members 10 Buy now
31 Mar 2007 capital Ad 31/01/06--------- £ si 10@1=10 £ ic 1030/1040 2 Buy now
04 May 2006 accounts Annual Accounts 7 Buy now
03 Nov 2005 capital Ad 25/10/05--------- £ si 30@1=30 £ ic 1000/1030 2 Buy now
03 Nov 2005 resolution Resolution 10 Buy now
06 Jun 2005 annual-return Return made up to 09/05/05; full list of members 10 Buy now
08 Apr 2005 accounts Annual Accounts 7 Buy now
04 Apr 2005 annual-return Return made up to 09/05/04; full list of members 10 Buy now
13 Apr 2004 accounts Annual Accounts 7 Buy now
13 Apr 2004 accounts Accounting reference date shortened from 31/05/04 to 30/06/03 1 Buy now
04 Mar 2004 annual-return Return made up to 09/05/03; full list of members 9 Buy now
25 Feb 2004 capital Ad 20/05/02--------- £ si 998@1=998 £ ic 2/1000 3 Buy now
20 Nov 2002 mortgage Particulars of mortgage/charge 10 Buy now
24 May 2002 officers Director resigned 1 Buy now
24 May 2002 officers Secretary resigned 1 Buy now
24 May 2002 officers New director appointed 2 Buy now
24 May 2002 officers New director appointed 2 Buy now
24 May 2002 officers New director appointed 2 Buy now
24 May 2002 officers New director appointed 2 Buy now
24 May 2002 officers New secretary appointed;new director appointed 2 Buy now
24 May 2002 address Registered office changed on 24/05/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA 1 Buy now
09 May 2002 incorporation Incorporation Company 15 Buy now