GOLD CARE HOTELS LIMITED

05838208
GOLD CARE HOMES 1ST FLOOR 2 VINE STREET UXBRIDGE UB8 1QE

Documents

Documents
Date Category Description Pages
23 Jul 2024 mortgage Registration of a charge 8 Buy now
23 Jul 2024 mortgage Registration of a charge 9 Buy now
23 Jul 2024 mortgage Registration of a charge 8 Buy now
23 Jul 2024 mortgage Registration of a charge 8 Buy now
06 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jun 2024 officers Change of particulars for director (Mrs Sheetal Kaur Gidar) 2 Buy now
29 May 2024 officers Termination of appointment of director (Ravinder Singh Gidar) 1 Buy now
30 Mar 2024 accounts Annual Accounts 8 Buy now
06 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
30 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2023 officers Change of particulars for director (Mr Sukhvinder Singh Gidar) 2 Buy now
29 Dec 2022 accounts Annual Accounts 8 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2022 accounts Annual Accounts 9 Buy now
15 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2021 accounts Annual Accounts 10 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2019 accounts Annual Accounts 12 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2019 mortgage Registration of a charge 42 Buy now
05 Mar 2019 mortgage Registration of a charge 40 Buy now
04 Mar 2019 mortgage Registration of a charge 43 Buy now
21 Feb 2019 mortgage Statement of satisfaction of a charge 2 Buy now
21 Feb 2019 mortgage Statement of satisfaction of a charge 2 Buy now
08 Jan 2019 accounts Annual Accounts 10 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2018 accounts Annual Accounts 9 Buy now
30 Aug 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Aug 2017 gazette Gazette Notice Compulsory 1 Buy now
23 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2017 accounts Annual Accounts 6 Buy now
21 Jul 2016 annual-return Annual Return 7 Buy now
15 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Mar 2016 accounts Annual Accounts 3 Buy now
08 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Jul 2015 annual-return Annual Return 7 Buy now
30 Dec 2014 accounts Annual Accounts 5 Buy now
03 Jul 2014 annual-return Annual Return 7 Buy now
03 Jan 2014 accounts Annual Accounts 6 Buy now
28 Jun 2013 annual-return Annual Return 5 Buy now
28 Jun 2013 address Change Sail Address Company With Old Address 1 Buy now
03 Jan 2013 accounts Annual Accounts 8 Buy now
21 Dec 2012 officers Appointment of director (Mrs Sheetal Gidar) 2 Buy now
21 Dec 2012 officers Appointment of director (Mrs Jaskiran Kaur Gidar) 2 Buy now
05 Jul 2012 annual-return Annual Return 4 Buy now
03 Jan 2012 accounts Annual Accounts 10 Buy now
30 Jun 2011 annual-return Annual Return 4 Buy now
31 Dec 2010 accounts Annual Accounts 5 Buy now
18 Jun 2010 annual-return Annual Return 5 Buy now
18 Jun 2010 officers Change of particulars for director (Mr Sukhvinder Singh Gidar) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Mr Ravinder Singh Gidar) 2 Buy now
18 Jun 2010 officers Change of particulars for secretary (Mr Sukhvinder Singh Gidar) 1 Buy now
12 Feb 2010 address Move Registers To Sail Company 1 Buy now
11 Feb 2010 address Change Sail Address Company 1 Buy now
11 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Nov 2009 accounts Annual Accounts 6 Buy now
22 Sep 2009 officers Appointment terminated director sheetal gidar 1 Buy now
22 Sep 2009 officers Appointment terminated director jaskiran gidar 1 Buy now
22 Jun 2009 annual-return Return made up to 06/06/09; full list of members 5 Buy now
28 Jan 2009 accounts Annual Accounts 5 Buy now
16 Jun 2008 annual-return Return made up to 06/06/08; full list of members 5 Buy now
22 Nov 2007 accounts Annual Accounts 6 Buy now
16 Jul 2007 annual-return Return made up to 06/06/07; full list of members 4 Buy now
17 Apr 2007 accounts Accounting reference date shortened from 30/06/07 to 31/03/07 1 Buy now
20 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
13 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
06 Jun 2006 incorporation Incorporation Company 17 Buy now