SAHARA CARE HOMES LIMITED

07148198
HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL

Documents

Documents
Date Category Description Pages
05 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 8 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 9 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2021 accounts Annual Accounts 9 Buy now
07 May 2021 officers Termination of appointment of director (Sharon Lynn Bye) 1 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Darren Scott Turner) 2 Buy now
01 Oct 2020 accounts Annual Accounts 9 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Aug 2019 accounts Annual Accounts 8 Buy now
18 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Feb 2019 officers Appointment of director (Mr Christopher Brian Charles Manhire) 2 Buy now
29 Nov 2018 officers Change of particulars for secretary (Mr Darren Turner) 1 Buy now
28 Nov 2018 officers Change of particulars for director (Mr Darren Scott Turner) 2 Buy now
28 Nov 2018 officers Change of particulars for director (Terence William Brown) 2 Buy now
23 Oct 2018 officers Appointment of director (Ms Sharon Lynn Bye) 2 Buy now
30 Sep 2018 accounts Annual Accounts 12 Buy now
11 Sep 2018 officers Change of particulars for director (Terence William Brown) 2 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2017 accounts Annual Accounts 13 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Feb 2017 officers Change of particulars for director (Mr Darren Turner) 2 Buy now
16 Feb 2017 officers Change of particulars for director (Hurjinder Sharon Kaur) 2 Buy now
16 Feb 2017 officers Change of particulars for director (Terence William Brown) 2 Buy now
07 Jan 2017 accounts Annual Accounts 9 Buy now
24 Feb 2016 annual-return Annual Return 7 Buy now
21 Dec 2015 accounts Annual Accounts 6 Buy now
05 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jun 2015 change-of-name Change Of Name Notice 2 Buy now
03 Mar 2015 annual-return Annual Return 7 Buy now
12 Jan 2015 accounts Annual Accounts 5 Buy now
09 Jun 2014 officers Termination of appointment of director (Jackie Kennedy) 1 Buy now
25 Mar 2014 annual-return Annual Return 8 Buy now
18 Mar 2014 officers Change of particulars for secretary (Mr Darren Turner) 1 Buy now
17 Mar 2014 officers Change of particulars for director (Mr Darren Turner) 2 Buy now
23 Dec 2013 accounts Annual Accounts 6 Buy now
21 Oct 2013 officers Appointment of director (Jackie Kennedy) 2 Buy now
21 Oct 2013 officers Termination of appointment of director (Alan Betts) 1 Buy now
01 Mar 2013 annual-return Annual Return 6 Buy now
19 Dec 2012 accounts Annual Accounts 6 Buy now
13 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Nov 2012 officers Appointment of secretary (Mr Darren Turner) 2 Buy now
19 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jun 2012 change-of-name Certificate Change Of Name Company 3 Buy now
06 Jun 2012 officers Appointment of director (Mr Alan Betts) 2 Buy now
01 Jun 2012 officers Appointment of director (Mr Darren Turner) 2 Buy now
01 May 2012 officers Termination of appointment of director (Vishal Shah) 1 Buy now
01 May 2012 officers Termination of appointment of director (Barry Sweetbaum) 1 Buy now
02 Mar 2012 annual-return Annual Return 7 Buy now
07 Dec 2011 accounts Annual Accounts 6 Buy now
30 Mar 2011 annual-return Annual Return 7 Buy now
29 Mar 2011 officers Change of particulars for director (Mr Barry Jay Sweetbaum) 2 Buy now
29 Mar 2011 officers Change of particulars for director (Vishal Ottamchand Shah) 2 Buy now
29 Mar 2011 officers Change of particulars for director (Hurjinder Sharon Kaur) 2 Buy now
29 Mar 2011 officers Change of particulars for director (Terence William Brown) 2 Buy now
18 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
27 Apr 2010 officers Appointment of director (Hurjinder Sharon Kaur) 3 Buy now
22 Apr 2010 officers Appointment of director (Terence William Brown) 3 Buy now
21 Apr 2010 capital Return of Allotment of shares 4 Buy now
21 Apr 2010 capital Notice of name or other designation of class of shares 2 Buy now
16 Apr 2010 resolution Resolution 45 Buy now
16 Apr 2010 resolution Resolution 4 Buy now
13 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
23 Feb 2010 officers Appointment of director (Vishal Ottamchand Shah) 3 Buy now
23 Feb 2010 officers Appointment of director (Mr Barry Jay Sweetbaum) 3 Buy now
23 Feb 2010 officers Termination of appointment of director (Robert Hickford) 2 Buy now
23 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Feb 2010 incorporation Incorporation Company 22 Buy now