OHI HEATH LODGE AND AUTUMN VALE LTD

04784436
TOWER 42 25 OLD BROAD STREET LONDON ENGLAND EC2N 1HQ

Documents

Documents
Date Category Description Pages
10 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
25 Jun 2024 gazette Gazette Notice Voluntary 1 Buy now
12 Jun 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2023 accounts Annual Accounts 20 Buy now
17 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 48 Buy now
17 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
17 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
14 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2022 accounts Annual Accounts 20 Buy now
16 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 43 Buy now
16 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
16 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 accounts Annual Accounts 22 Buy now
15 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 41 Buy now
15 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
15 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
16 Jun 2021 officers Change of particulars for director (Mr Robert O Stephenson) 2 Buy now
16 Jun 2021 officers Change of particulars for secretary (Mr Daniel Booth) 1 Buy now
16 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2021 officers Change of particulars for director (Mr Daniel James Booth) 2 Buy now
16 Jun 2021 officers Appointment of director (Mr Neal Alexander Ballew) 2 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2020 accounts Annual Accounts 21 Buy now
02 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 40 Buy now
02 Oct 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
02 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
01 Sep 2020 officers Termination of appointment of director (Michael Daniel Ritz) 1 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 accounts Annual Accounts 25 Buy now
20 Sep 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 41 Buy now
20 Sep 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
20 Sep 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
31 Dec 2018 accounts Annual Accounts 25 Buy now
31 Dec 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 45 Buy now
31 Dec 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
31 Dec 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Feb 2018 accounts Annual Accounts 28 Buy now
23 Jun 2017 resolution Resolution 3 Buy now
08 Jun 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Jun 2017 officers Change of particulars for director (Mr Robert Stephenson) 2 Buy now
06 Jun 2017 officers Change of particulars for director (Mr Michael Ritz) 2 Buy now
06 Jun 2017 officers Change of particulars for director (Mr Daniel Booth) 2 Buy now
06 Jun 2017 officers Change of particulars for secretary (Mr Daniel Booth) 1 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2017 officers Termination of appointment of director (Sukhvinder Singh Gidar) 1 Buy now
23 May 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
17 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
17 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
17 May 2017 mortgage Statement of satisfaction of a charge 2 Buy now
15 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2017 officers Appointment of director (Mr Michael Ritz) 2 Buy now
12 May 2017 officers Appointment of director (Mr Robert Stephenson) 2 Buy now
12 May 2017 officers Appointment of director (Mr Daniel Booth) 2 Buy now
12 May 2017 officers Termination of appointment of director (Sheetal Kaur Gidar) 1 Buy now
12 May 2017 officers Termination of appointment of director (Jaskiran Kaur Gidar) 1 Buy now
12 May 2017 officers Termination of appointment of director (Ravinder Singh Gidar) 1 Buy now
12 May 2017 officers Termination of appointment of secretary (Ravinder Singh Gidar) 1 Buy now
12 May 2017 officers Appointment of secretary (Mr Daniel Booth) 2 Buy now
09 Jan 2017 accounts Annual Accounts 27 Buy now
21 Jul 2016 annual-return Annual Return 7 Buy now
05 Jan 2016 accounts Annual Accounts 17 Buy now
11 Jun 2015 annual-return Annual Return 7 Buy now
16 Feb 2015 mortgage Registration of a charge 8 Buy now
16 Feb 2015 mortgage Registration of a charge 8 Buy now
30 Dec 2014 accounts Annual Accounts 18 Buy now
15 Oct 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Oct 2014 annual-return Annual Return 7 Buy now
07 Oct 2014 gazette Gazette Notice Compulsary 1 Buy now
03 Jan 2014 accounts Annual Accounts 16 Buy now
12 Aug 2013 annual-return Annual Return 7 Buy now
03 Jan 2013 accounts Annual Accounts 19 Buy now
21 Dec 2012 officers Appointment of director (Mrs Sheetal Kaur Gidar) 2 Buy now
21 Dec 2012 officers Appointment of director (Mrs Jaskiran Kaur Gidar) 2 Buy now
05 Jul 2012 annual-return Annual Return 4 Buy now
03 Jan 2012 accounts Annual Accounts 18 Buy now
30 Jun 2011 annual-return Annual Return 4 Buy now
31 Dec 2010 accounts Annual Accounts 12 Buy now
21 Jun 2010 officers Change of particulars for director (Mr Ravinder Singh Gidar) 2 Buy now
21 Jun 2010 address Change Sail Address Company With Old Address 1 Buy now
21 Jun 2010 officers Change of particulars for secretary (Mr Ravinder Singh Gidar) 1 Buy now
21 Jun 2010 address Move Registers To Sail Company 1 Buy now
21 Jun 2010 address Move Registers To Sail Company 1 Buy now
21 Jun 2010 address Change Sail Address Company 1 Buy now
21 Jun 2010 annual-return Annual Return 5 Buy now
18 Jun 2010 officers Change of particulars for director (Mr Ravinder Singh Gidar) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Mr Sukhvinder Singh Gidar) 2 Buy now
18 Jun 2010 officers Change of particulars for secretary (Mr Ravinder Singh Gidar) 1 Buy now
29 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Nov 2009 accounts Annual Accounts 7 Buy now
02 Jul 2009 annual-return Return made up to 02/06/09; full list of members 3 Buy now
28 Jan 2009 accounts Annual Accounts 8 Buy now
16 Jun 2008 annual-return Return made up to 02/06/08; full list of members 3 Buy now