LARCHWOOD CARE HOMES (SOUTH) LIMITED

07747136
DRAKES COURT, 302 ALCESTER ROAD WYTHALL BIRMINGHAM B47 6JR

Documents

Documents
Date Category Description Pages
29 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2024 accounts Annual Accounts 29 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2023 accounts Annual Accounts 27 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2022 accounts Annual Accounts 27 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2021 accounts Annual Accounts 27 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2020 accounts Annual Accounts 25 Buy now
05 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2019 accounts Annual Accounts 23 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 23 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Apr 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Apr 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Apr 2017 accounts Annual Accounts 22 Buy now
08 Apr 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Feb 2016 accounts Annual Accounts 17 Buy now
19 Jan 2016 officers Appointment of director (Mr Kevin John Groombridge) 2 Buy now
19 Jan 2016 officers Termination of appointment of director (Deborah Jane Johnson) 1 Buy now
19 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2016 officers Appointment of director (Mr Anthony Karl Stein) 2 Buy now
18 Jan 2016 change-of-name Certificate Change Of Name Company 3 Buy now
18 Jan 2016 officers Termination of appointment of director (Paul Charles Mancey) 1 Buy now
18 Jan 2016 officers Termination of appointment of director (Philip Tomlinson) 1 Buy now
09 Oct 2015 annual-return Annual Return 5 Buy now
28 Jul 2015 auditors Auditors Resignation Company 1 Buy now
09 Jul 2015 resolution Resolution 12 Buy now
09 Mar 2015 accounts Annual Accounts 14 Buy now
03 Oct 2014 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
07 Jul 2014 accounts Annual Accounts 19 Buy now
30 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Dec 2013 mortgage Registration of a charge 69 Buy now
12 Dec 2013 resolution Resolution 3 Buy now
17 Oct 2013 officers Termination of appointment of director (Surendra Patel) 2 Buy now
14 Oct 2013 officers Termination of appointment of director (John Alflatt) 2 Buy now
14 Oct 2013 officers Termination of appointment of director (Colin Farebrother) 2 Buy now
14 Oct 2013 officers Termination of appointment of director (Mahesh Patel) 2 Buy now
14 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Oct 2013 officers Appointment of director (Paul Charles Mancey) 3 Buy now
14 Oct 2013 officers Appointment of director (Philip Tomlinson) 3 Buy now
14 Oct 2013 officers Appointment of director (Ms Deborah Jane Johnson) 3 Buy now
14 Oct 2013 officers Termination of appointment of secretary (John Aflatt) 2 Buy now
04 Sep 2013 annual-return Annual Return 7 Buy now
23 May 2013 accounts Annual Accounts 18 Buy now
25 Sep 2012 annual-return Annual Return 7 Buy now
17 Jul 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Oct 2011 mortgage Particulars of a mortgage or charge 10 Buy now
08 Sep 2011 officers Appointment of director (John Neal Alflatt) 3 Buy now
08 Sep 2011 officers Appointment of director (Mr Surendra Shivabhai Patel) 3 Buy now
08 Sep 2011 officers Appointment of director (Colin Farebrother) 3 Buy now
02 Sep 2011 officers Appointment of secretary (John Neal Aflatt) 3 Buy now
26 Aug 2011 officers Appointment of director (Mahesh Shivabhai Patel) 3 Buy now
23 Aug 2011 officers Termination of appointment of secretary (Waterlow Secretaries Limited) 2 Buy now
23 Aug 2011 officers Termination of appointment of director (Dunstana Davies) 2 Buy now
19 Aug 2011 incorporation Incorporation Company 49 Buy now