RESIDE CARE HOMES LIMITED

06472471
3 WOLLASTON ROAD SOUTHBOURNE BOURNEMOUTH BH6 4AR

Documents

Documents
Date Category Description Pages
04 Jun 2024 gazette Gazette Dissolved Voluntary 1 Buy now
19 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
08 Mar 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
10 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 2 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2023 accounts Annual Accounts 2 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 accounts Annual Accounts 9 Buy now
04 May 2021 accounts Annual Accounts 12 Buy now
04 May 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 47 Buy now
26 Feb 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
26 Feb 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
24 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 47 Buy now
11 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
16 Dec 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Oct 2020 mortgage Statement of satisfaction of a charge 2 Buy now
18 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jul 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2019 accounts Annual Accounts 13 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2018 resolution Resolution 21 Buy now
26 Jun 2018 accounts Annual Accounts 13 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 accounts Annual Accounts 13 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2016 officers Appointment of secretary (Mr Micah Faure) 2 Buy now
29 Nov 2016 officers Termination of appointment of secretary (Maria Thomas-Luker) 1 Buy now
12 Oct 2016 accounts Annual Accounts 8 Buy now
30 Sep 2016 officers Appointment of secretary (Mrs Maria Thomas-Luker) 2 Buy now
30 Sep 2016 officers Termination of appointment of secretary (John Kingsley Bailey) 1 Buy now
29 Jan 2016 annual-return Annual Return 3 Buy now
09 Oct 2015 accounts Annual Accounts 8 Buy now
21 Jan 2015 annual-return Annual Return 4 Buy now
21 Jan 2015 officers Termination of appointment of director (Sue Hayes) 1 Buy now
21 Jan 2015 officers Termination of appointment of director (Sue Hayes) 1 Buy now
06 Oct 2014 accounts Annual Accounts 8 Buy now
15 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Feb 2014 annual-return Annual Return 3 Buy now
30 Jan 2014 officers Appointment of director (Mrs Sue Hayes) 2 Buy now
17 Jul 2013 accounts Annual Accounts 7 Buy now
16 Jan 2013 annual-return Annual Return 3 Buy now
15 Jan 2013 officers Change of particulars for director (Cheryl Hadland) 2 Buy now
15 Jan 2013 officers Change of particulars for secretary (John Kingsley Bailey) 1 Buy now
10 Jul 2012 accounts Annual Accounts 7 Buy now
21 Feb 2012 annual-return Annual Return 4 Buy now
21 Jul 2011 officers Termination of appointment of director (Alan Johnston) 1 Buy now
08 Jul 2011 accounts Annual Accounts 7 Buy now
03 Feb 2011 annual-return Annual Return 5 Buy now
09 Jun 2010 accounts Annual Accounts 6 Buy now
15 Feb 2010 annual-return Annual Return 5 Buy now
14 Feb 2010 officers Change of particulars for director (Cheryl Hadland) 2 Buy now
14 Feb 2010 officers Change of particulars for director (Mr Alan Johnston) 2 Buy now
25 Sep 2009 accounts Annual Accounts 5 Buy now
02 Mar 2009 accounts Accounting reference date shortened from 31/01/2009 to 31/12/2008 1 Buy now
12 Jan 2009 annual-return Return made up to 09/01/09; full list of members 3 Buy now
12 Jan 2009 officers Director appointed mr alan johnston 1 Buy now
02 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
18 Aug 2008 resolution Resolution 2 Buy now
10 Jul 2008 address Registered office changed on 10/07/2008 from unit 11 bournemouth central business park southcote road bournemouth dorset BH1 3SW 1 Buy now
03 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
13 Feb 2008 address Registered office changed on 13/02/08 from: 1 st stephens court st stephens road bournemouth BH2 6LA 1 Buy now
12 Feb 2008 officers New secretary appointed 2 Buy now
12 Feb 2008 officers New director appointed 3 Buy now
18 Jan 2008 resolution Resolution 2 Buy now
15 Jan 2008 officers Director resigned 1 Buy now
15 Jan 2008 officers Secretary resigned 1 Buy now
14 Jan 2008 incorporation Incorporation Company 22 Buy now