SPRING VALLEY CARE HOME LIMITED

05158509
559 HIGH ROAD ILFORD ESSEX IG1 1TZ

Documents

Documents
Date Category Description Pages
20 May 2019 officers Termination of appointment of secretary (Vishal Nagla) 2 Buy now
29 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Aug 2011 accounts Annual Accounts 4 Buy now
14 Jan 2011 insolvency Notice of appointment of receiver or manager 2 Buy now
07 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2011 accounts Annual Accounts 3 Buy now
06 Nov 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Nov 2010 annual-return Annual Return 4 Buy now
19 Oct 2010 gazette Gazette Notice Compulsary 1 Buy now
10 Nov 2009 miscellaneous Miscellaneous 1 Buy now
04 Nov 2009 accounts Annual Accounts 7 Buy now
30 Jun 2009 annual-return Return made up to 21/06/09; full list of members 3 Buy now
05 Jun 2009 accounts Annual Accounts 6 Buy now
03 Mar 2009 gazette Gazette Notice Compulsary 1 Buy now
10 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
14 Aug 2008 annual-return Return made up to 21/06/08; full list of members 3 Buy now
09 Jul 2008 officers Appointment terminated director joga atwal 1 Buy now
07 Jul 2008 accounts Annual Accounts 6 Buy now
07 Jul 2008 officers Appointment terminated secretary joga atwal 1 Buy now
07 Jul 2008 officers Secretary appointed mr. Vishal nagla 1 Buy now
07 Feb 2008 officers Director resigned 1 Buy now
30 Jan 2008 officers New director appointed 1 Buy now
27 Jun 2007 annual-return Return made up to 21/06/07; full list of members 3 Buy now
27 Jun 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Jan 2007 officers Director resigned 1 Buy now
05 Nov 2006 accounts Annual Accounts 5 Buy now
31 Oct 2006 address Registered office changed on 31/10/06 from: walthamstow forest business centre 2ND floor south 5 blackhorse lane london E17 6DS 1 Buy now
31 Oct 2006 accounts Accounting reference date extended from 30/06/06 to 31/12/06 1 Buy now
27 Oct 2006 officers Director resigned 1 Buy now
27 Oct 2006 officers Secretary resigned 1 Buy now
27 Oct 2006 officers New secretary appointed 1 Buy now
27 Oct 2006 officers New director appointed 1 Buy now
12 Jul 2006 annual-return Return made up to 21/06/06; full list of members 3 Buy now
25 Apr 2006 accounts Delivery ext'd 3 mth 30/06/05 2 Buy now
21 Mar 2006 officers New director appointed 1 Buy now
14 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
14 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
14 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Feb 2006 officers New secretary appointed 1 Buy now
02 Feb 2006 officers Director resigned 1 Buy now
02 Feb 2006 officers Secretary resigned 1 Buy now
26 Aug 2005 annual-return Return made up to 21/06/05; full list of members 3 Buy now
25 May 2005 officers New director appointed 2 Buy now
01 Oct 2004 capital Ad 14/09/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
10 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
27 Aug 2004 officers New director appointed 2 Buy now
27 Aug 2004 officers New secretary appointed;new director appointed 3 Buy now
27 Aug 2004 officers Secretary resigned 1 Buy now
27 Aug 2004 officers Director resigned 1 Buy now
25 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
09 Aug 2004 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jun 2004 incorporation Incorporation Company 13 Buy now