CLEEVE LODGE CARE LIMITED

05797345
TEMPLETON HOUSE 274A KEW ROAD RICHMOND SURREY TW9 3EE

Documents

Documents
Date Category Description Pages
23 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2024 accounts Annual Accounts 11 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2023 accounts Annual Accounts 12 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 accounts Annual Accounts 12 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2021 accounts Annual Accounts 12 Buy now
03 Aug 2020 accounts Annual Accounts 11 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 14 Buy now
31 Jul 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2018 accounts Annual Accounts 10 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 mortgage Registration of a charge 27 Buy now
04 Oct 2017 accounts Change Account Reference Date Company Current Extended 3 Buy now
20 Sep 2017 mortgage Statement of satisfaction of a charge 2 Buy now
24 Jul 2017 accounts Annual Accounts 4 Buy now
15 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2016 accounts Annual Accounts 5 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Aug 2015 annual-return Annual Return 5 Buy now
04 Aug 2015 accounts Annual Accounts 4 Buy now
07 Aug 2014 accounts Annual Accounts 5 Buy now
29 Jul 2014 annual-return Annual Return 5 Buy now
05 Aug 2013 accounts Annual Accounts 6 Buy now
30 Jul 2013 annual-return Annual Return 5 Buy now
03 Aug 2012 accounts Annual Accounts 6 Buy now
06 Jul 2012 annual-return Annual Return 5 Buy now
27 Jul 2011 accounts Annual Accounts 6 Buy now
11 Jul 2011 annual-return Annual Return 5 Buy now
13 Dec 2010 accounts Annual Accounts 6 Buy now
15 Oct 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
28 Jul 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
10 Jul 2010 annual-return Annual Return 5 Buy now
03 Dec 2009 accounts Annual Accounts 7 Buy now
27 Jul 2009 annual-return Return made up to 04/07/09; full list of members 3 Buy now
27 Jul 2009 officers Secretary's change of particulars / josephine dalli / 27/07/2009 1 Buy now
05 Jun 2009 accounts Accounting reference date extended from 30/09/2008 to 31/10/2008 alignment with parent or subsidiary 1 Buy now
27 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
22 Oct 2008 officers Director appointed josephine dalli 2 Buy now
10 Oct 2008 capital Declaration of assistance for shares acquisition 7 Buy now
09 Oct 2008 officers Director appointed dominic stefan dalli 2 Buy now
09 Oct 2008 officers Secretary appointed josephine grace dalli 2 Buy now
09 Oct 2008 capital Ad 24/09/08\gbp si 100000@1=100000\gbp ic 1/100001\ 2 Buy now
07 Oct 2008 address Registered office changed on 07/10/2008 from 26 the broadway thorpe bay SS1 3HJ 1 Buy now
07 Oct 2008 officers Appointment terminated director daniel shields 1 Buy now
07 Oct 2008 officers Appointment terminated secretary daniel jones 1 Buy now
30 Sep 2008 capital Nc inc already adjusted 24/09/08 1 Buy now
30 Sep 2008 resolution Resolution 1 Buy now
27 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
04 Jul 2008 annual-return Return made up to 04/07/08; full list of members 3 Buy now
04 Jul 2008 officers Director's change of particulars / daniel shields / 04/07/2008 1 Buy now
11 Jan 2008 accounts Annual Accounts 4 Buy now
10 Jan 2008 address Registered office changed on 10/01/08 from: 2 sea reach leigh-on-sea essex SS9 1BL 1 Buy now
07 Aug 2007 address Registered office changed on 07/08/07 from: gwithian, chelmsford road rawreth wickford essex SS11 8SY 1 Buy now
29 Jun 2007 address Registered office changed on 29/06/07 from: victoria house, 50 alexandra street, southend-on-sea essex SS1 1BN 1 Buy now
27 Jun 2007 annual-return Return made up to 27/06/07; full list of members 2 Buy now
03 May 2007 accounts Accounting reference date extended from 30/04/07 to 30/09/07 1 Buy now
18 Nov 2006 mortgage Particulars of mortgage/charge 4 Buy now
26 Apr 2006 incorporation Incorporation Company 10 Buy now