SONNET CARE HOMES MIDCO LIMITED

08760597
2 VINE STREET FIRST FLOOR UXBRIDGE ENGLAND UB8 1QE

Documents

Documents
Date Category Description Pages
31 Jan 2024 officers Termination of appointment of director (Ravinder Singh Gidar) 1 Buy now
10 Jan 2024 accounts Annual Accounts 5 Buy now
17 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2023 officers Appointment of director (Mrs Dipinder Kaur Sehgal) 2 Buy now
20 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2023 mortgage Registration of a charge 8 Buy now
27 Feb 2023 officers Termination of appointment of director (Michael Thomas Biddulph) 1 Buy now
27 Feb 2023 officers Termination of appointment of director (Andrew Ralph Whelan) 1 Buy now
27 Feb 2023 officers Appointment of director (Mr Ravinder Singh Gidar) 2 Buy now
27 Feb 2023 officers Appointment of director (Mr Sukhvinder Singh Gidar) 2 Buy now
06 Feb 2023 accounts Annual Accounts 17 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2022 officers Termination of appointment of director (Julia Mary Clinton) 1 Buy now
12 Jul 2022 officers Termination of appointment of director (Joanne Moore) 1 Buy now
12 Jul 2022 officers Appointment of director (Mr Andrew Ralph Whelan) 2 Buy now
02 Dec 2021 accounts Annual Accounts 19 Buy now
18 Nov 2021 officers Termination of appointment of director (Catherine Beck) 1 Buy now
18 Nov 2021 officers Appointment of director (Mr Michael Thomas Biddulph) 2 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Mar 2021 accounts Annual Accounts 18 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 accounts Annual Accounts 17 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 mortgage Registration of a charge 25 Buy now
03 Jul 2019 mortgage Registration of a charge 27 Buy now
13 Dec 2018 accounts Annual Accounts 17 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 accounts Annual Accounts 18 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2017 officers Termination of appointment of director (Aatif Naveed Hassan) 1 Buy now
27 Oct 2017 officers Appointment of director (Mrs Catherine Beck) 2 Buy now
05 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
05 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
13 Dec 2016 accounts Annual Accounts 18 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2015 accounts Annual Accounts 15 Buy now
01 Dec 2015 annual-return Annual Return 4 Buy now
01 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2015 accounts Annual Accounts 14 Buy now
27 Mar 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
24 Mar 2015 change-of-name Change Of Name Notice 3 Buy now
29 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Nov 2014 annual-return Annual Return 4 Buy now
12 Nov 2014 mortgage Registration of a charge 44 Buy now
12 Nov 2014 mortgage Registration of a charge 38 Buy now
11 Nov 2014 mortgage Registration of a charge 59 Buy now
03 Oct 2014 officers Termination of appointment of director (Charles Cairns Auld) 1 Buy now
03 Oct 2014 officers Termination of appointment of director (Anthony Simon Bellau) 1 Buy now
21 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2014 officers Appointment of director (Mr Aatif Naveed Hassan) 2 Buy now
29 Jul 2014 officers Termination of appointment of director (Philip Michael Rattle) 1 Buy now
07 Jul 2014 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
14 May 2014 officers Appointment of director (Mrs Joanne Moore) 2 Buy now
30 Jan 2014 officers Appointment of director (Mr Anthony Simon Bellau) 2 Buy now
30 Jan 2014 officers Termination of appointment of director (Stuart Quin) 1 Buy now
22 Jan 2014 officers Appointment of director (Mrs Julia Mary Clinton) 2 Buy now
05 Jan 2014 officers Termination of appointment of director 2 Buy now
05 Jan 2014 officers Appointment of director (Mr Charles Cairns Auld) 3 Buy now
05 Jan 2014 capital Return of Allotment of shares 4 Buy now
05 Jan 2014 resolution Resolution 1 Buy now
13 Nov 2013 mortgage Registration of a charge 60 Buy now
04 Nov 2013 incorporation Incorporation Company 15 Buy now