FESTIVAL CARE HOMES LTD

04685922
SUTHERLAND HOUSE 70-78 WEST HENDON BROADWAY LONDON ENGLAND NW9 7BT

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 17 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 17 Buy now
05 Oct 2023 mortgage Registration of a charge 20 Buy now
01 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 17 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 17 Buy now
02 Mar 2021 accounts Annual Accounts 18 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 5 Buy now
09 Sep 2019 officers Termination of appointment of director (Prabhdyal Singh Sodhi) 1 Buy now
30 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Apr 2019 officers Change of particulars for director (Mr Prabhdyal Singh Sodhi) 2 Buy now
12 Apr 2019 officers Change of particulars for director (Mr Prabhdyal Singh Sodhi) 2 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2019 officers Appointment of director (Mr Mark Cloonan) 2 Buy now
02 Jan 2019 officers Appointment of director (Mr Andy Taylor) 2 Buy now
03 Oct 2018 accounts Annual Accounts 16 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
07 Oct 2017 accounts Annual Accounts 7 Buy now
31 Mar 2017 officers Termination of appointment of director (Philip Stephen Russell) 1 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2016 accounts Annual Accounts 6 Buy now
27 Sep 2016 officers Termination of appointment of secretary (Tony Yoe) 1 Buy now
27 Sep 2016 officers Appointment of director (Mr Prabhdyal Singh Sodhi) 2 Buy now
04 Apr 2016 officers Termination of appointment of director (Prabhdyal Singh Sodhi) 2 Buy now
04 Apr 2016 resolution Resolution 3 Buy now
31 Mar 2016 annual-return Annual Return 3 Buy now
31 Mar 2016 officers Appointment of director (Philip Russell) 2 Buy now
12 Nov 2015 accounts Annual Accounts 5 Buy now
21 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2015 annual-return Annual Return 3 Buy now
02 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2014 mortgage Registration of a charge 34 Buy now
07 Oct 2014 accounts Annual Accounts 5 Buy now
11 Sep 2014 officers Appointment of secretary (Mr Tony Yoe) 2 Buy now
11 Sep 2014 officers Termination of appointment of secretary (Rajesh Doshi) 1 Buy now
03 Apr 2014 annual-return Annual Return 3 Buy now
07 Oct 2013 accounts Annual Accounts 6 Buy now
13 Mar 2013 annual-return Annual Return 3 Buy now
12 Dec 2012 accounts Annual Accounts 6 Buy now
07 Nov 2012 officers Appointment of secretary (Mr Rajesh Doshi) 1 Buy now
07 Nov 2012 officers Termination of appointment of secretary (Jean Lewington) 1 Buy now
22 May 2012 annual-return Annual Return 4 Buy now
22 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Oct 2011 accounts Annual Accounts 6 Buy now
25 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 May 2011 annual-return Annual Return 4 Buy now
09 May 2011 officers Change of particulars for secretary (Mrs Jean Anne Lewington) 2 Buy now
03 Oct 2010 accounts Annual Accounts 10 Buy now
09 Apr 2010 annual-return Annual Return 5 Buy now
09 Apr 2010 officers Termination of appointment of director (Sewa Adkar) 1 Buy now
06 Apr 2010 accounts Annual Accounts 11 Buy now
31 Mar 2009 annual-return Return made up to 04/03/09; full list of members 3 Buy now
10 Nov 2008 officers Director appointed prabhdyal singh sodhi 6 Buy now
05 Nov 2008 officers Appointment terminated director and secretary joga atwal 1 Buy now
05 Nov 2008 address Registered office changed on 05/11/2008 from waltham forest business centre 2ND floor south 5 blackhorse lane london E17 6DS 1 Buy now
05 Nov 2008 officers Appointment terminated director jaswant dhooper 1 Buy now
05 Nov 2008 officers Secretary appointed jean anne lewington 2 Buy now
01 Nov 2008 accounts Annual Accounts 15 Buy now
11 Mar 2008 annual-return Return made up to 04/03/08; full list of members 4 Buy now
11 Mar 2008 officers Director's change of particulars / sewa atkar / 11/03/2008 2 Buy now
02 Nov 2007 accounts Annual Accounts 15 Buy now
14 Mar 2007 annual-return Return made up to 04/03/07; full list of members 3 Buy now
18 Jan 2007 officers Director resigned 1 Buy now
05 Nov 2006 accounts Annual Accounts 6 Buy now
11 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Apr 2006 annual-return Return made up to 04/03/06; full list of members 3 Buy now
03 Apr 2006 officers New director appointed 1 Buy now
03 Apr 2006 officers New director appointed 1 Buy now
13 Mar 2006 annual-return Return made up to 04/03/05; full list of members; amend 7 Buy now
10 Jan 2006 accounts Annual Accounts 6 Buy now
07 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 2 Buy now
25 Aug 2005 officers Director resigned 1 Buy now
25 May 2005 officers New director appointed 2 Buy now
11 Mar 2005 annual-return Return made up to 04/03/05; full list of members 3 Buy now
26 Oct 2004 accounts Annual Accounts 6 Buy now
23 Sep 2004 officers New secretary appointed;new director appointed 2 Buy now
23 Sep 2004 officers Secretary resigned;director resigned 1 Buy now
03 Jun 2004 accounts Accounting reference date shortened from 31/03/04 to 31/12/03 1 Buy now
17 Apr 2004 annual-return Return made up to 04/03/04; full list of members 7 Buy now
03 Apr 2004 capital Ad 04/03/04--------- £ si 1@1=1 £ ic 99/100 2 Buy now
18 Feb 2004 address Registered office changed on 18/02/04 from: 717-719 barking road london E13 9EU 1 Buy now
28 Jul 2003 address Registered office changed on 28/07/03 from: 272 victoria dock road custom house london E16 3BY 1 Buy now
28 Jul 2003 officers Director resigned 1 Buy now
04 Apr 2003 officers New director appointed 2 Buy now
04 Apr 2003 officers New director appointed 2 Buy now
04 Apr 2003 officers New secretary appointed;new director appointed 2 Buy now
04 Apr 2003 capital Ad 11/03/03--------- £ si 98@1=98 £ ic 1/99 2 Buy now
04 Apr 2003 address Registered office changed on 04/04/03 from: 86B albert rd ilford essex IG1 1HR 1 Buy now
10 Mar 2003 officers Secretary resigned 1 Buy now
10 Mar 2003 officers Director resigned 1 Buy now
04 Mar 2003 incorporation Incorporation Company 9 Buy now