YEOMAN NURSING HOMES LIMITED

06296162
THE QUEENS HOTEL OSBORNE ROAD SOUTHSEA ENGLAND PO5 3LJ

Documents

Documents
Date Category Description Pages
12 Mar 2024 accounts Annual Accounts 2 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2023 accounts Annual Accounts 2 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2022 accounts Annual Accounts 2 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2021 accounts Annual Accounts 2 Buy now
23 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2020 officers Change of particulars for director (Mr Farid Yeganeh) 2 Buy now
03 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 2 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2019 accounts Annual Accounts 2 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2018 accounts Annual Accounts 2 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2017 accounts Annual Accounts 2 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Oct 2015 annual-return Annual Return 3 Buy now
19 Oct 2015 accounts Annual Accounts 2 Buy now
09 Mar 2015 accounts Annual Accounts 2 Buy now
09 Oct 2014 annual-return Annual Return 3 Buy now
09 Oct 2014 officers Change of particulars for director (Mr Farid Yeganeh) 2 Buy now
09 Oct 2014 officers Change of particulars for director (Mr Jeremy Willoughby Hemans) 2 Buy now
09 Oct 2014 officers Termination of appointment of secretary (Edmund Martyn Probyn) 1 Buy now
18 Nov 2013 annual-return Annual Return 4 Buy now
18 Nov 2013 officers Change of particulars for director (Mr Farid Yeganeh) 2 Buy now
11 Oct 2013 accounts Annual Accounts 2 Buy now
11 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Oct 2013 officers Termination of appointment of secretary (Ian Gill) 1 Buy now
31 Oct 2012 annual-return Annual Return 5 Buy now
31 Oct 2012 accounts Annual Accounts 2 Buy now
31 Oct 2012 officers Change of particulars for director (Mr Jeremy Willoughby Hemans) 2 Buy now
11 Nov 2011 annual-return Annual Return 5 Buy now
12 Sep 2011 accounts Annual Accounts 2 Buy now
06 Oct 2010 annual-return Annual Return 5 Buy now
22 Sep 2010 accounts Annual Accounts 2 Buy now
10 Nov 2009 annual-return Annual Return 6 Buy now
10 Nov 2009 officers Change of particulars for director (Farid Yeganeh) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Jeremy Willoughby Hemans) 2 Buy now
20 Oct 2009 accounts Annual Accounts 2 Buy now
29 Dec 2008 accounts Annual Accounts 1 Buy now
06 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
07 Oct 2008 annual-return Return made up to 03/10/08; full list of members 6 Buy now
19 Oct 2007 capital Ad 27/09/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
19 Oct 2007 officers New secretary appointed 1 Buy now
19 Oct 2007 officers New director appointed 2 Buy now
18 Jul 2007 officers Director resigned 1 Buy now
18 Jul 2007 officers Secretary resigned 1 Buy now
18 Jul 2007 officers New secretary appointed 2 Buy now
18 Jul 2007 officers New director appointed 2 Buy now
28 Jun 2007 incorporation Incorporation Company 16 Buy now