JTV CARE HOMES LIMITED

05157894
THE PRIORY (2ND FLOOR) STOMP ROAD BURNHAM SLOUGH SL1 7LW

Documents

Documents
Date Category Description Pages
09 Jul 2024 accounts Annual Accounts 22 Buy now
12 Oct 2023 accounts Annual Accounts 22 Buy now
02 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 accounts Annual Accounts 22 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2021 mortgage Registration of a charge 34 Buy now
13 Jul 2021 accounts Annual Accounts 14 Buy now
05 Nov 2020 accounts Annual Accounts 15 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2019 resolution Resolution 16 Buy now
05 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
04 Jul 2019 accounts Annual Accounts 14 Buy now
24 Jun 2019 mortgage Registration of a charge 28 Buy now
12 Jun 2019 officers Appointment of director (Mr Manpreet Singh Johal) 2 Buy now
10 Jun 2019 capital Return of Allotment of shares 2 Buy now
08 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
03 Oct 2018 accounts Annual Accounts 11 Buy now
21 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Sep 2018 gazette Gazette Notice Compulsory 1 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 accounts Annual Accounts 6 Buy now
07 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Aug 2016 accounts Annual Accounts 7 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2016 annual-return Annual Return 6 Buy now
22 Aug 2016 mortgage Registration of a charge 8 Buy now
22 Aug 2016 mortgage Registration of a charge 15 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
26 Jun 2015 annual-return Annual Return 4 Buy now
26 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2014 accounts Annual Accounts 4 Buy now
18 Jun 2014 annual-return Annual Return 4 Buy now
19 Sep 2013 mortgage Registration of a charge 34 Buy now
30 Aug 2013 accounts Annual Accounts 4 Buy now
06 Jul 2013 annual-return Annual Return 4 Buy now
20 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 7 Buy now
28 Aug 2012 accounts Annual Accounts 4 Buy now
12 Jul 2012 annual-return Annual Return 4 Buy now
12 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Aug 2011 accounts Annual Accounts 5 Buy now
25 Jun 2011 annual-return Annual Return 4 Buy now
24 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
04 Aug 2010 accounts Annual Accounts 5 Buy now
20 Jul 2010 annual-return Annual Return 4 Buy now
24 Mar 2010 officers Termination of appointment of director (Manhar Vakharia) 2 Buy now
24 Sep 2009 annual-return Return made up to 18/06/09; full list of members 4 Buy now
26 Aug 2009 accounts Annual Accounts 5 Buy now
27 Nov 2008 address Registered office changed on 27/11/2008 from 26 lothian avenue hayes middlesex UB4 0EG 1 Buy now
16 Sep 2008 accounts Annual Accounts 5 Buy now
18 Jun 2008 annual-return Return made up to 18/06/08; full list of members 4 Buy now
30 Aug 2007 accounts Annual Accounts 4 Buy now
17 Jul 2007 annual-return Return made up to 18/06/07; full list of members 7 Buy now
23 Jun 2006 annual-return Return made up to 18/06/06; full list of members 7 Buy now
11 May 2006 accounts Annual Accounts 4 Buy now
08 Nov 2005 officers Director resigned 1 Buy now
08 Nov 2005 officers Secretary resigned 1 Buy now
08 Nov 2005 officers New secretary appointed 2 Buy now
13 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
14 Jun 2005 annual-return Return made up to 18/06/05; full list of members 7 Buy now
18 Apr 2005 accounts Accounting reference date extended from 30/06/05 to 30/11/05 1 Buy now
12 Nov 2004 mortgage Particulars of mortgage/charge 9 Buy now
04 Aug 2004 officers New secretary appointed;new director appointed 2 Buy now
22 Jul 2004 officers Director resigned 1 Buy now
22 Jul 2004 officers Secretary resigned 1 Buy now
22 Jul 2004 address Registered office changed on 22/07/04 from: 8/10 stamford hill london N16 6XZ 1 Buy now
22 Jul 2004 officers New director appointed 2 Buy now
22 Jul 2004 officers New director appointed 2 Buy now
22 Jul 2004 capital Ad 19/06/04--------- £ si 500@1=500 £ ic 1/501 2 Buy now
18 Jun 2004 incorporation Incorporation Company 15 Buy now