THE CEDARS CARE HOME (ASHFORD) LIMITED

05491086
NO 5 PALACE VIEW 2-6 BRIDGE ROAD EAST MOLESEY SURREY KT8 9HA

Documents

Documents
Date Category Description Pages
19 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 7 Buy now
22 Dec 2022 accounts Annual Accounts 7 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2021 accounts Annual Accounts 7 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2020 accounts Annual Accounts 7 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 accounts Annual Accounts 7 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 7 Buy now
21 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 6 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Dec 2016 accounts Annual Accounts 4 Buy now
14 Jul 2016 annual-return Annual Return 6 Buy now
13 Jul 2016 officers Termination of appointment of director (Sonita Nijhawan) 1 Buy now
05 Jan 2016 officers Termination of appointment of director (Ajit Prasad) 1 Buy now
31 Dec 2015 accounts Annual Accounts 3 Buy now
26 Jun 2015 annual-return Annual Return 7 Buy now
26 Jun 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
29 Dec 2014 accounts Annual Accounts 3 Buy now
04 Jul 2014 annual-return Annual Return 7 Buy now
31 Dec 2013 accounts Annual Accounts 4 Buy now
23 Jul 2013 annual-return Annual Return 7 Buy now
14 Mar 2013 accounts Amended Accounts 4 Buy now
31 Dec 2012 accounts Annual Accounts 5 Buy now
16 Jul 2012 annual-return Annual Return 7 Buy now
17 Jan 2012 accounts Amended Accounts 4 Buy now
28 Dec 2011 accounts Annual Accounts 5 Buy now
08 Jul 2011 annual-return Annual Return 7 Buy now
30 Dec 2010 accounts Annual Accounts 5 Buy now
06 Jul 2010 annual-return Annual Return 6 Buy now
06 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jul 2010 address Move Registers To Sail Company 1 Buy now
06 Jul 2010 address Change Sail Address Company 1 Buy now
31 Jan 2010 accounts Annual Accounts 5 Buy now
14 Oct 2009 officers Change of particulars for director (Mrs Sonita Nijhawan) 2 Buy now
14 Jul 2009 annual-return Return made up to 25/06/09; full list of members 4 Buy now
03 Feb 2009 accounts Annual Accounts 4 Buy now
25 Jun 2008 annual-return Return made up to 25/06/08; full list of members 4 Buy now
03 Feb 2008 accounts Annual Accounts 4 Buy now
09 Aug 2007 officers New director appointed 1 Buy now
03 Aug 2007 annual-return Return made up to 25/06/07; full list of members 3 Buy now
01 Apr 2007 accounts Accounting reference date shortened from 30/06/06 to 31/03/06 1 Buy now
01 Apr 2007 accounts Annual Accounts 4 Buy now
01 Aug 2006 annual-return Return made up to 25/06/06; full list of members 7 Buy now
01 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2005 capital Ad 25/06/05-16/10/05 £ si 998@1=998 £ ic 2/1000 2 Buy now
14 Sep 2005 address Registered office changed on 14/09/05 from: 226 brooklands road weybridge KT13 0RJ 1 Buy now
23 Aug 2005 change-of-name Certificate Change Of Name Company 5 Buy now
25 Jun 2005 incorporation Incorporation Company 12 Buy now