APPLECROFT CARE HOME LTD

04848475
SUTHERLAND HOUSE 70-78 WEST HENDON BROADWAY LONDON NW9 7BT

Documents

Documents
Date Category Description Pages
07 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 20 Buy now
05 Oct 2023 mortgage Registration of a charge 36 Buy now
03 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 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
30 Sep 2022 accounts Annual Accounts 22 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 21 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2020 accounts Annual Accounts 20 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 19 Buy now
09 Sep 2019 officers Termination of appointment of director (Prabhdyal Singh Sodhi) 1 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 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
31 Dec 2018 officers Appointment of director (Mr Andy Taylor) 2 Buy now
31 Dec 2018 officers Appointment of director (Mr Mark Cloonan) 2 Buy now
06 Oct 2018 accounts Annual Accounts 24 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2018 incorporation Memorandum Articles 18 Buy now
14 Mar 2018 resolution Resolution 4 Buy now
22 Feb 2018 mortgage Registration of a charge 22 Buy now
22 Feb 2018 mortgage Registration of a charge 19 Buy now
18 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
04 Oct 2017 accounts Annual Accounts 24 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2017 officers Termination of appointment of director (Philip Stephen Russell) 1 Buy now
09 Nov 2016 accounts Annual Accounts 7 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2016 officers Termination of appointment of secretary (Tony Yoe) 1 Buy now
01 Jul 2016 resolution Resolution 3 Buy now
07 Jun 2016 officers Appointment of director (Mr Philip Stephen Russell) 2 Buy now
12 Nov 2015 accounts Annual Accounts 6 Buy now
21 Aug 2015 annual-return Annual Return 3 Buy now
21 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2014 accounts Annual Accounts 6 Buy now
11 Sep 2014 annual-return Annual Return 4 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
11 Sep 2014 officers Termination of appointment of secretary (Rajesh Doshi) 1 Buy now
07 Oct 2013 accounts Annual Accounts 6 Buy now
13 Aug 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
30 Aug 2012 annual-return Annual Return 4 Buy now
06 Oct 2011 accounts Annual Accounts 6 Buy now
08 Sep 2011 annual-return Annual Return 4 Buy now
08 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Mar 2011 mortgage Particulars of a mortgage or charge 9 Buy now
04 Mar 2011 mortgage Particulars of a mortgage or charge 9 Buy now
03 Oct 2010 accounts Annual Accounts 12 Buy now
23 Sep 2010 annual-return Annual Return 4 Buy now
23 Sep 2010 officers Change of particulars for secretary (Mrs Jean Anne Lewington) 2 Buy now
06 Apr 2010 accounts Annual Accounts 12 Buy now
27 Aug 2009 annual-return Return made up to 28/07/09; full list of members 3 Buy now
04 Nov 2008 address Registered office changed on 04/11/2008 from waltham forest business centre 2ND floor south 5 blackhorse lane london E17 6DS 1 Buy now
04 Nov 2008 officers Appointment terminated director jaswant dhooper 1 Buy now
04 Nov 2008 officers Appointment terminated secretary joga atwal 1 Buy now
04 Nov 2008 officers Secretary appointed jean anne lewington 2 Buy now
04 Nov 2008 officers Director appointed prabhdyal singh sodhi 5 Buy now
01 Nov 2008 accounts Annual Accounts 19 Buy now
11 Aug 2008 annual-return Return made up to 28/07/08; full list of members 4 Buy now
02 Nov 2007 accounts Annual Accounts 14 Buy now
08 Aug 2007 annual-return Return made up to 28/07/07; full list of members 3 Buy now
22 Feb 2007 auditors Auditors Resignation Company 1 Buy now
12 Dec 2006 officers Secretary resigned 1 Buy now
12 Dec 2006 officers New secretary appointed 1 Buy now
23 Oct 2006 accounts Annual Accounts 15 Buy now
12 Oct 2006 annual-return Return made up to 28/07/06; full list of members; amend 8 Buy now
05 Oct 2006 annual-return Return made up to 28/07/06; full list of members; amend 8 Buy now
07 Sep 2006 annual-return Return made up to 28/07/06; full list of members 4 Buy now
06 Jun 2006 capital Declaration of assistance for shares acquisition 10 Buy now
18 May 2006 resolution Resolution 1 Buy now
18 May 2006 officers Director resigned 1 Buy now
18 May 2006 officers Director resigned 2 Buy now
11 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 May 2006 officers New director appointed 1 Buy now
03 May 2006 officers Director resigned 1 Buy now
02 Aug 2005 annual-return Return made up to 28/07/05; full list of members 3 Buy now
15 Jul 2005 auditors Auditors Resignation Company 1 Buy now
26 May 2005 accounts Annual Accounts 6 Buy now
18 Oct 2004 officers New director appointed 2 Buy now
23 Sep 2004 officers New secretary appointed 2 Buy now
23 Sep 2004 officers Secretary resigned 1 Buy now
23 Sep 2004 officers Director resigned 1 Buy now
02 Sep 2004 capital Ad 01/06/04--------- £ si 1110000@.01 2 Buy now
02 Sep 2004 annual-return Return made up to 28/07/04; full list of members 8 Buy now
02 Sep 2004 accounts Accounting reference date extended from 31/07/04 to 31/12/04 1 Buy now
25 May 2004 officers New director appointed 2 Buy now
18 Feb 2004 address Registered office changed on 18/02/04 from: 4 crown place london EC2A 4BT 1 Buy now