QUERCUS NURSING HOMES 2010 (D) LIMITED

07193618
156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 3HN

Documents

Documents
Date Category Description Pages
18 Sep 2021 gazette Gazette Dissolved Liquidation 1 Buy now
24 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Jun 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
12 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Dec 2020 address Move Registers To Sail Company With New Address 2 Buy now
17 Dec 2020 address Change Sail Address Company With New Address 2 Buy now
19 Nov 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Nov 2020 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
29 Oct 2020 resolution Resolution 1 Buy now
21 Sep 2020 officers Termination of appointment of director (Michelle O'flaherty) 1 Buy now
21 Sep 2020 officers Appointment of director (Mrs Wenda Margaretha Adriaanse) 2 Buy now
11 Jun 2020 officers Change of particulars for director (Mrs Michelle O'flaherty) 2 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2019 accounts Annual Accounts 2 Buy now
03 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2019 mortgage Statement of satisfaction of a charge 4 Buy now
15 Mar 2019 mortgage Statement of satisfaction of a charge 4 Buy now
15 Mar 2019 mortgage Statement of satisfaction of a charge 4 Buy now
11 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
11 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Feb 2019 resolution Resolution 16 Buy now
06 Feb 2019 officers Termination of appointment of director (Dean Minter) 1 Buy now
06 Feb 2019 officers Termination of appointment of director (Adam Christopher James Campbell) 1 Buy now
06 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2019 officers Termination of appointment of secretary (Adam Christopher James Campbell) 1 Buy now
06 Feb 2019 officers Appointment of director (Mrs Michelle O'flaherty) 2 Buy now
15 Jan 2019 officers Appointment of director (Mr Dean Minter) 2 Buy now
15 Jan 2019 officers Termination of appointment of director (Robert John Calnan) 1 Buy now
12 Sep 2018 accounts Annual Accounts 11 Buy now
12 Jul 2018 officers Appointment of secretary (Mr Adam Christopher James Campbell) 2 Buy now
12 Jul 2018 officers Termination of appointment of secretary (Neal Morar) 1 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2017 mortgage Registration of a charge 12 Buy now
01 Sep 2017 mortgage Registration of a charge 81 Buy now
25 Aug 2017 mortgage Registration of a charge 19 Buy now
25 Aug 2017 mortgage Registration of a charge 20 Buy now
20 Jul 2017 accounts Annual Accounts 11 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
24 Mar 2017 officers Change of particulars for director (Mr Robert John Calnan) 2 Buy now
24 Mar 2017 officers Change of particulars for secretary (Mr Neal Morar) 1 Buy now
14 Feb 2017 mortgage Registration of a charge 12 Buy now
22 Dec 2016 mortgage Registration of a charge 12 Buy now
15 Dec 2016 mortgage Registration of a charge 19 Buy now
15 Dec 2016 mortgage Registration of a charge 19 Buy now
12 Dec 2016 mortgage Registration of a charge 79 Buy now
16 Nov 2016 resolution Resolution 29 Buy now
09 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
02 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
26 Oct 2016 officers Appointment of director (Mr Robert John Calnan) 2 Buy now
26 Oct 2016 officers Appointment of director (Mr Adam Christopher James Campbell) 2 Buy now
26 Oct 2016 officers Termination of appointment of director (Christopher James Urwin) 1 Buy now
26 Oct 2016 officers Termination of appointment of director (David Stephen Skinner) 1 Buy now
26 Oct 2016 officers Termination of appointment of director (Angus Alexander Dodd) 1 Buy now
26 Oct 2016 officers Termination of appointment of director (Simon Geoffrey Carter) 1 Buy now
26 Oct 2016 officers Appointment of secretary (Mr Neal Morar) 2 Buy now
26 Oct 2016 officers Termination of appointment of secretary (Frances Victoria Heazell) 1 Buy now
26 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
08 Oct 2016 officers Termination of appointment of secretary (Sandra Judith Odell) 1 Buy now
08 Oct 2016 officers Appointment of secretary (Frances Victoria Heazell) 2 Buy now
30 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
30 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jul 2016 officers Appointment of director (Mr Simon Geoffrey Carter) 2 Buy now
20 Jul 2016 officers Termination of appointment of director (Nigel Justin Kempner) 1 Buy now
05 Jul 2016 officers Termination of appointment of director (Maxwell David Shaw James) 1 Buy now
05 Jul 2016 officers Appointment of director (Mr Angus Alexander Dodd) 2 Buy now
26 Jun 2016 accounts Annual Accounts 8 Buy now
18 May 2016 officers Termination of appointment of director (Robert Benjamin Stirling) 1 Buy now
05 May 2016 officers Change of particulars for director (Mr Nigel Justin Kempner) 2 Buy now
22 Apr 2016 officers Appointment of director (Mr Christopher James Urwin) 2 Buy now
21 Mar 2016 annual-return Annual Return 7 Buy now
29 Feb 2016 officers Change of particulars for director (Mr Maxwell David Shaw James) 2 Buy now
06 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
21 Sep 2015 accounts Annual Accounts 7 Buy now
08 Apr 2015 officers Appointment of director (Mr Maxwell David Shaw James) 2 Buy now
02 Apr 2015 officers Termination of appointment of director (Richard James Stearn) 1 Buy now
02 Apr 2015 annual-return Annual Return 7 Buy now
15 Oct 2014 officers Termination of appointment of director (Neil Johnston Gardiner) 1 Buy now
15 Oct 2014 officers Appointment of director (Mr Robert Benjamin Stirling) 2 Buy now
11 Sep 2014 officers Change of particulars for director (Mr Nigel Justin Kempner) 2 Buy now
10 Sep 2014 officers Change of particulars for director (Mr Richard James Stearn) 2 Buy now
10 Sep 2014 officers Change of particulars for secretary (Sandra Judith Odell) 1 Buy now
07 Aug 2014 accounts Annual Accounts 8 Buy now
06 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2014 annual-return Annual Return 7 Buy now
25 Sep 2013 officers Change of particulars for director (Mr Nigel Justin Kempner) 2 Buy now
06 Sep 2013 accounts Annual Accounts 8 Buy now
18 Mar 2013 annual-return Annual Return 7 Buy now
18 Mar 2013 officers Change of particulars for director (Mr Neil Johnston Gardiner) 2 Buy now