SOUTHPORT REST HOME

06368309
81 ALBERT ROAD SOUTHPORT MERSEYSIDE PR9 9LN

Documents

Documents
Date Category Description Pages
26 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2024 officers Termination of appointment of director (Sarah Hunter) 1 Buy now
21 Feb 2024 officers Termination of appointment of director (Leonora Sandra Fagin) 1 Buy now
07 Nov 2023 accounts Annual Accounts 6 Buy now
05 Sep 2023 officers Appointment of director (Mrs Sarah Hunter) 2 Buy now
30 Aug 2023 officers Termination of appointment of director (Mark Shaun Howard) 1 Buy now
30 Aug 2023 officers Termination of appointment of director (Harold Seberg) 1 Buy now
30 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2022 accounts Annual Accounts 6 Buy now
17 Oct 2022 officers Change of particulars for director (Mr Mark Shaun Howard) 2 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 officers Appointment of director (Mrs Leonora Sandra Fagin) 2 Buy now
14 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jul 2021 accounts Annual Accounts 5 Buy now
18 May 2021 officers Termination of appointment of director (Doreen Canter) 1 Buy now
17 May 2021 accounts Annual Accounts 5 Buy now
17 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2020 officers Appointment of director (Mr Mark Shaun Howard) 2 Buy now
05 Feb 2020 officers Termination of appointment of director (Myra Lubich) 1 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2019 officers Appointment of director (Mr Peter Gordon) 2 Buy now
19 Aug 2019 accounts Annual Accounts 10 Buy now
20 Sep 2018 accounts Annual Accounts 5 Buy now
18 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 officers Termination of appointment of director (Brian William King) 1 Buy now
18 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jan 2018 accounts Annual Accounts 15 Buy now
08 Jan 2018 officers Termination of appointment of director (Mary Kessler) 1 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2016 accounts Annual Accounts 5 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2016 officers Appointment of director (Mrs Mary Kessler) 2 Buy now
16 Dec 2015 officers Appointment of director (Doreen Canter) 2 Buy now
16 Dec 2015 officers Appointment of director (Eileen Lippa) 2 Buy now
01 Oct 2015 accounts Annual Accounts 4 Buy now
15 Sep 2015 annual-return Annual Return 6 Buy now
15 Sep 2015 officers Termination of appointment of director (Carole Cantor) 1 Buy now
08 Jan 2015 accounts Annual Accounts 4 Buy now
22 Sep 2014 officers Appointment of director (Mrs Myra Lubich) 2 Buy now
22 Sep 2014 annual-return Annual Return 6 Buy now
18 Nov 2013 accounts Annual Accounts 15 Buy now
18 Oct 2013 officers Termination of appointment of director (Rodney Jackson) 1 Buy now
18 Oct 2013 officers Termination of appointment of director (Irene Gordon) 1 Buy now
12 Sep 2013 annual-return Annual Return 8 Buy now
26 Oct 2012 accounts Annual Accounts 16 Buy now
21 Sep 2012 annual-return Annual Return 8 Buy now
21 Sep 2012 officers Termination of appointment of director (Jacqueline Burns) 1 Buy now
20 Jun 2012 officers Appointment of director (Faith Avril Choueke) 3 Buy now
01 May 2012 officers Appointment of director (Mr Harold Seberg) 3 Buy now
22 Dec 2011 officers Appointment of director (Carole Cantor) 3 Buy now
15 Nov 2011 accounts Annual Accounts 15 Buy now
12 Sep 2011 annual-return Annual Return 6 Buy now
10 Feb 2011 officers Termination of appointment of secretary (David Isenberg) 2 Buy now
02 Feb 2011 officers Termination of appointment of secretary (David Isenberg) 2 Buy now
02 Feb 2011 officers Termination of appointment of director (David Isenberg) 2 Buy now
27 Oct 2010 officers Appointment of director (Jacqueline Louise Burns) 3 Buy now
23 Sep 2010 annual-return Annual Return 7 Buy now
23 Sep 2010 officers Change of particulars for director (June Bennett) 2 Buy now
23 Sep 2010 officers Change of particulars for director (Irene Rose Phyllis Gordon) 2 Buy now
26 Aug 2010 accounts Annual Accounts 16 Buy now
23 Mar 2010 officers Appointment of secretary (David Raymond Isenberg) 3 Buy now
26 Feb 2010 officers Appointment of director (Rodney Philip Jackson) 3 Buy now
26 Feb 2010 officers Appointment of director (Brian William King) 3 Buy now
28 Nov 2009 accounts Annual Accounts 16 Buy now
23 Sep 2009 annual-return Annual return made up to 12/09/09 3 Buy now
23 Sep 2009 address Registered office changed on 23/09/2009 from 81 albert road southport merseyside PR9 9 1 Buy now
13 Aug 2009 officers Appointment terminated director and secretary raymond roukin 1 Buy now
25 Feb 2009 accounts Annual Accounts 7 Buy now
07 Oct 2008 annual-return Annual return made up to 12/09/08 3 Buy now
09 Jun 2008 accounts Accounting reference date shortened from 30/09/2008 to 30/04/2008 1 Buy now
09 Jun 2008 officers Director's change of particulars / june bennett / 06/06/2008 1 Buy now
19 Sep 2007 officers Secretary resigned 1 Buy now
12 Sep 2007 incorporation Incorporation Company 32 Buy now