NANT-Y-GAER HALL LIMITED

05397829
NANT Y GAER NURSING HOME NANT Y GAER ROAD LLAY WREXHAM LL12 0SL

Documents

Documents
Date Category Description Pages
18 Jan 2023 gazette Gazette Dissolved Liquidation 1 Buy now
18 Oct 2022 insolvency Liquidation Compulsory Completion 1 Buy now
03 Mar 2020 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
26 Feb 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Feb 2020 gazette Gazette Notice Compulsory 1 Buy now
09 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2019 officers Termination of appointment of director (Raqia Bibi) 1 Buy now
12 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2019 officers Appointment of director (Mr James Nanjil Manoharan) 1 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 12 Buy now
19 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Aug 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Aug 2018 gazette Gazette Notice Compulsory 1 Buy now
17 Aug 2018 accounts Annual Accounts 2 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2017 officers Termination of appointment of secretary (Pushpalatha Sathananthan) 2 Buy now
02 May 2017 officers Termination of appointment of director (Mohanananthan Kuhananthan) 2 Buy now
02 May 2017 officers Termination of appointment of director (Selvanayagam Sathananthan) 2 Buy now
27 Apr 2017 accounts Amended Accounts 7 Buy now
25 Apr 2017 mortgage Registration of a charge 61 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Dec 2016 accounts Annual Accounts 7 Buy now
21 Jun 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
07 Apr 2016 annual-return Annual Return 8 Buy now
25 Feb 2016 officers Termination of appointment of director (Graham Stephen Allen) 1 Buy now
22 Feb 2016 mortgage Registration of a charge 23 Buy now
10 Feb 2016 officers Appointment of secretary (Mrs Pushpalatha Sathananthan) 2 Buy now
10 Feb 2016 officers Termination of appointment of secretary (Graham Stephen Allen) 1 Buy now
04 Feb 2016 officers Termination of appointment of director 2 Buy now
19 Jan 2016 officers Termination of appointment of director (Stefanie Elizabeth Allen) 1 Buy now
18 Jan 2016 officers Termination of appointment of director (Terence Allen) 1 Buy now
14 Dec 2015 mortgage Registration of a charge 30 Buy now
04 Dec 2015 officers Appointment of director (Ms Raqia Bibi) 2 Buy now
02 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2015 mortgage Registration of a charge 43 Buy now
20 Nov 2015 officers Appointment of director (Mr Selvanayagam Sathananthan) 2 Buy now
12 May 2015 accounts Annual Accounts 7 Buy now
26 Mar 2015 annual-return Annual Return 7 Buy now
08 Jan 2015 officers Appointment of director (Mr Mohanananthan Kuhananthan) 2 Buy now
22 May 2014 accounts Annual Accounts 7 Buy now
09 Apr 2014 annual-return Annual Return 6 Buy now
21 Jun 2013 accounts Annual Accounts 9 Buy now
26 Mar 2013 annual-return Annual Return 6 Buy now
13 Mar 2013 officers Change of particulars for director (Stefanie Elizabeth Allen) 2 Buy now
13 Mar 2013 officers Change of particulars for director (Terence Allen) 2 Buy now
28 Jun 2012 accounts Annual Accounts 6 Buy now
29 Mar 2012 annual-return Annual Return 6 Buy now
20 Mar 2012 officers Change of particulars for director (Stefanie Elizabeth Allen) 2 Buy now
20 Mar 2012 officers Change of particulars for director (Terence Allen) 2 Buy now
13 Dec 2011 accounts Annual Accounts 7 Buy now
30 Mar 2011 annual-return Annual Return 6 Buy now
18 Jun 2010 accounts Annual Accounts 32 Buy now
31 Mar 2010 annual-return Annual Return 5 Buy now
22 Jul 2009 accounts Annual Accounts 7 Buy now
27 Mar 2009 annual-return Return made up to 18/03/09; full list of members 4 Buy now
23 Jun 2008 accounts Annual Accounts 8 Buy now
15 Apr 2008 annual-return Return made up to 18/03/08; full list of members 4 Buy now
14 Apr 2008 officers Director and secretary's change of particulars / graham allen / 18/03/2008 2 Buy now
10 Aug 2007 accounts Annual Accounts 7 Buy now
10 Apr 2007 annual-return Return made up to 18/03/07; full list of members 3 Buy now
10 Apr 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Sep 2006 accounts Annual Accounts 7 Buy now
20 Apr 2006 annual-return Return made up to 18/03/06; full list of members 3 Buy now
01 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
25 Jul 2005 capital Ad 06/04/05--------- £ si 98@1=98 £ ic 1/99 2 Buy now
04 Apr 2005 address Registered office changed on 04/04/05 from: 76 whitchurch road, cardiff, CF14 3LX 1 Buy now
04 Apr 2005 officers New secretary appointed;new director appointed 2 Buy now
04 Apr 2005 officers New director appointed 2 Buy now
04 Apr 2005 officers New director appointed 2 Buy now
04 Apr 2005 officers Secretary resigned 1 Buy now
04 Apr 2005 officers Director resigned 1 Buy now
18 Mar 2005 incorporation Incorporation Company 16 Buy now