ELDERWOOD CARE LIMITED

05251797
2ND FLOOR CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE RG21 7JE

Documents

Documents
Date Category Description Pages
01 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
16 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
08 Mar 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Dec 2020 accounts Annual Accounts 6 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Feb 2020 resolution Resolution 11 Buy now
03 Feb 2020 mortgage Registration of a charge 71 Buy now
29 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
03 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2019 officers Termination of appointment of secretary (Joan Esther Hockley) 1 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
24 Jul 2019 accounts Annual Accounts 7 Buy now
24 Dec 2018 accounts Annual Accounts 7 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 officers Change of particulars for director (Mr Sean Francis Gavin) 2 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 7 Buy now
01 Dec 2016 accounts Annual Accounts 5 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2015 accounts Annual Accounts 4 Buy now
22 Oct 2015 annual-return Annual Return 3 Buy now
17 Dec 2014 accounts Annual Accounts 4 Buy now
10 Oct 2014 annual-return Annual Return 3 Buy now
03 Jan 2014 accounts Annual Accounts 4 Buy now
09 Oct 2013 annual-return Annual Return 3 Buy now
09 Oct 2012 annual-return Annual Return 3 Buy now
21 Sep 2012 accounts Annual Accounts 4 Buy now
01 Nov 2011 accounts Annual Accounts 4 Buy now
17 Oct 2011 annual-return Annual Return 3 Buy now
07 Jun 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Mar 2011 accounts Annual Accounts 10 Buy now
04 Feb 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Oct 2010 annual-return Annual Return 4 Buy now
05 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Jul 2010 officers Termination of appointment of director (Roger Wood) 2 Buy now
05 Jul 2010 officers Termination of appointment of director (Elizabeth Wood) 2 Buy now
05 Jul 2010 officers Termination of appointment of secretary (Elizabeth Wood) 2 Buy now
30 Jun 2010 mortgage Particulars of a mortgage or charge 7 Buy now
22 Jun 2010 officers Appointment of director (Sean Francis Gavin) 3 Buy now
22 Jun 2010 officers Appointment of secretary (Joan Esther Hockley) 3 Buy now
29 Mar 2010 accounts Annual Accounts 5 Buy now
24 Nov 2009 officers Change of particulars for director (Elizabeth Ann Wood) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Roger Lumley Wood) 2 Buy now
17 Oct 2009 annual-return Annual Return 6 Buy now
25 Nov 2008 annual-return Return made up to 06/10/08; full list of members 4 Buy now
28 Oct 2008 accounts Annual Accounts 6 Buy now
27 Nov 2007 accounts Annual Accounts 6 Buy now
23 Nov 2007 annual-return Return made up to 06/10/07; full list of members 3 Buy now
27 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jan 2007 accounts Annual Accounts 6 Buy now
19 Oct 2006 annual-return Return made up to 06/10/06; full list of members 3 Buy now
24 Jan 2006 accounts Annual Accounts 6 Buy now
21 Oct 2005 annual-return Return made up to 06/10/05; full list of members 3 Buy now
11 Oct 2005 officers Director's particulars changed 1 Buy now
11 Oct 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
11 Oct 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Apr 2005 accounts Accounting reference date shortened from 31/10/05 to 31/07/05 1 Buy now
03 Feb 2005 address Registered office changed on 03/02/05 from: newland house 50 newland witney oxfordshire OX28 3JG 1 Buy now
31 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jan 2005 mortgage Particulars of mortgage/charge 5 Buy now
24 Jan 2005 capital Ad 17/01/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
24 Jan 2005 address Registered office changed on 24/01/05 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH 1 Buy now
24 Jan 2005 officers Director resigned 1 Buy now
24 Jan 2005 officers Secretary resigned;director resigned 1 Buy now
24 Jan 2005 officers New secretary appointed;new director appointed 2 Buy now
24 Jan 2005 officers New director appointed 2 Buy now
06 Oct 2004 incorporation Incorporation Company 17 Buy now