WINDYHALL CARE HOME LIMITED

05806782
THE PRIORY BUSINESS CENTRE STOMP ROAD BURNHAM SLOUGH SL1 7LW

Documents

Documents
Date Category Description Pages
20 Dec 2024 mortgage Registration of a charge 10 Buy now
04 Dec 2024 mortgage Statement of satisfaction of a charge 4 Buy now
04 Dec 2024 mortgage Statement of satisfaction of a charge 4 Buy now
04 Dec 2024 mortgage Statement of satisfaction of a charge 4 Buy now
04 Dec 2024 mortgage Statement of satisfaction of a charge 4 Buy now
04 Dec 2024 mortgage Statement of satisfaction of a charge 4 Buy now
04 Dec 2024 mortgage Statement of satisfaction of a charge 4 Buy now
04 Dec 2024 mortgage Statement of satisfaction of a charge 4 Buy now
02 Dec 2024 mortgage Registration of a charge 55 Buy now
08 Jul 2024 accounts Annual Accounts 21 Buy now
24 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 accounts Annual Accounts 21 Buy now
23 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 accounts Annual Accounts 22 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2021 mortgage Registration of a charge 14 Buy now
28 Oct 2021 officers Appointment of director (Mr Christopher David Ridgard) 2 Buy now
18 Oct 2021 mortgage Registration of a charge 14 Buy now
24 Aug 2021 mortgage Registration of a charge 14 Buy now
18 Aug 2021 mortgage Registration of a charge 33 Buy now
13 Jul 2021 accounts Annual Accounts 16 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2020 accounts Annual Accounts 15 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jul 2019 mortgage Registration of a charge 16 Buy now
22 Jul 2019 resolution Resolution 16 Buy now
08 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
04 Jul 2019 accounts Annual Accounts 14 Buy now
26 Jun 2019 mortgage Registration of a charge 17 Buy now
24 Jun 2019 mortgage Registration of a charge 27 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2019 capital Return of Allotment of shares 2 Buy now
14 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2018 accounts Annual Accounts 14 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2018 change-of-name Certificate Change Of Name Company 2 Buy now
25 May 2018 change-of-name Change Of Name Notice 2 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2017 accounts Annual Accounts 6 Buy now
05 Jul 2016 accounts Annual Accounts 6 Buy now
06 May 2016 annual-return Annual Return 6 Buy now
29 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2015 accounts Annual Accounts 4 Buy now
26 Jun 2015 annual-return Annual Return 6 Buy now
04 Jun 2015 annual-return Annual Return 6 Buy now
01 Jul 2014 annual-return Annual Return 6 Buy now
30 Jun 2014 accounts Annual Accounts 4 Buy now
08 Mar 2014 mortgage Registration of a charge 19 Buy now
23 Nov 2013 mortgage Registration of a charge 17 Buy now
23 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
23 Nov 2013 mortgage Statement of satisfaction of a charge 6 Buy now
22 Nov 2013 mortgage Registration of a charge 23 Buy now
10 Jun 2013 accounts Annual Accounts 5 Buy now
04 Jun 2013 annual-return Annual Return 6 Buy now
03 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jan 2013 officers Appointment of director (Mr Manpreet Singh Johal) 2 Buy now
14 Jun 2012 accounts Annual Accounts 5 Buy now
24 May 2012 annual-return Annual Return 5 Buy now
19 May 2011 accounts Annual Accounts 5 Buy now
19 May 2011 annual-return Annual Return 5 Buy now
07 Jun 2010 accounts Annual Accounts 5 Buy now
06 May 2010 annual-return Annual Return 5 Buy now
06 May 2010 officers Change of particulars for director (Balbir Singh Johal) 2 Buy now
17 Jun 2009 annual-return Return made up to 05/05/09; full list of members 4 Buy now
06 Apr 2009 accounts Annual Accounts 5 Buy now
27 Mar 2009 address Registered office changed on 27/03/2009 from 26 lothian avenue hayes middx UB4 0EG 1 Buy now
27 Mar 2009 officers Appointment terminated director manhar vakharia 1 Buy now
02 Oct 2008 annual-return Return made up to 05/05/08; full list of members 4 Buy now
19 Feb 2008 accounts Annual Accounts 4 Buy now
19 Nov 2007 accounts Accounting reference date extended from 31/05/07 to 30/09/07 1 Buy now
17 Jul 2007 annual-return Return made up to 05/05/07; full list of members 7 Buy now
02 Feb 2007 mortgage Particulars of mortgage/charge 5 Buy now
31 Jan 2007 mortgage Particulars of mortgage/charge 6 Buy now
18 Sep 2006 officers Director's particulars changed 1 Buy now
12 Jul 2006 officers New director appointed 1 Buy now
30 May 2006 officers New secretary appointed;new director appointed 2 Buy now
30 May 2006 officers New director appointed 2 Buy now
30 May 2006 address Registered office changed on 30/05/06 from: 8/10 stamford hill london N16 6XZ 1 Buy now
30 May 2006 officers Secretary resigned 1 Buy now
30 May 2006 officers Director resigned 1 Buy now
05 May 2006 incorporation Incorporation Company 14 Buy now