PAMOJA BEYOND HOMECARE LTD

SC229129
227 WEST GEORGE STREET GLASGOW G2 2ND

Documents

Documents
Date Category Description Pages
02 Sep 2024 insolvency Liquidation Compulsory Return Final Meeting Court Scotland 22 Buy now
10 Nov 2020 officers Change of particulars for director (Mr Gavin Thomas Stedman-Bryce) 2 Buy now
10 Nov 2020 officers Change of particulars for secretary (Mr Gavin Thomas Stedman-Bryce) 1 Buy now
10 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Jun 2020 insolvency Liquidation Compulsory Notice Winding Up Order Court Scotland 4 Buy now
27 Apr 2020 officers Termination of appointment of director (Louis Stedman-Bryce) 1 Buy now
27 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Feb 2020 accounts Annual Accounts 7 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2019 accounts Annual Accounts 11 Buy now
16 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Sep 2018 mortgage Registration of a charge 9 Buy now
13 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2018 accounts Annual Accounts 12 Buy now
09 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2016 resolution Resolution 3 Buy now
26 Sep 2016 accounts Annual Accounts 6 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jun 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Jun 2016 officers Termination of appointment of director (Barbara Joan Frieda Bostock) 1 Buy now
08 Jun 2016 officers Termination of appointment of director (Maureen Allan) 1 Buy now
08 Jun 2016 officers Termination of appointment of secretary (Maureen Allan) 1 Buy now
08 Jun 2016 officers Appointment of secretary (Mr Gavin Thomas Stedman-Bryce) 2 Buy now
08 Jun 2016 officers Appointment of director (Mr Gavin Thomas Stedman-Bryce) 2 Buy now
08 Jun 2016 officers Appointment of director (Mr Louis Stedman-Bryce) 2 Buy now
16 Mar 2016 annual-return Annual Return 4 Buy now
19 Jan 2016 accounts Annual Accounts 6 Buy now
13 Mar 2015 annual-return Annual Return 4 Buy now
17 Dec 2014 accounts Annual Accounts 6 Buy now
17 Mar 2014 annual-return Annual Return 4 Buy now
13 Dec 2013 accounts Annual Accounts 6 Buy now
19 Mar 2013 annual-return Annual Return 4 Buy now
19 Mar 2013 officers Change of particulars for director (Ms Maureen Allan) 2 Buy now
19 Mar 2013 officers Change of particulars for director (Ms Barbara Joan Frieda Bostock) 2 Buy now
19 Mar 2013 officers Change of particulars for secretary (Ms Maureen Allan) 1 Buy now
21 Dec 2012 accounts Annual Accounts 6 Buy now
12 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Mar 2012 annual-return Annual Return 5 Buy now
16 Mar 2012 officers Change of particulars for secretary (Ms Maureen Allan) 2 Buy now
14 Dec 2011 accounts Annual Accounts 7 Buy now
14 Mar 2011 annual-return Annual Return 5 Buy now
31 Jan 2011 accounts Annual Accounts 7 Buy now
15 Mar 2010 annual-return Annual Return 5 Buy now
15 Mar 2010 officers Change of particulars for director (Maureen Allan) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Barbara Joan Frieda Bostock) 2 Buy now
04 Jan 2010 accounts Annual Accounts 6 Buy now
13 Mar 2009 annual-return Return made up to 13/03/09; full list of members 4 Buy now
21 Nov 2008 accounts Annual Accounts 7 Buy now
19 Mar 2008 annual-return Return made up to 13/03/08; full list of members 4 Buy now
16 Nov 2007 accounts Annual Accounts 6 Buy now
15 Mar 2007 annual-return Return made up to 13/03/07; full list of members 2 Buy now
09 Oct 2006 accounts Annual Accounts 8 Buy now
17 Mar 2006 annual-return Return made up to 13/03/06; full list of members 2 Buy now
23 Aug 2005 accounts Annual Accounts 7 Buy now
18 Mar 2005 annual-return Return made up to 13/03/05; full list of members 7 Buy now
22 Nov 2004 accounts Annual Accounts 7 Buy now
22 Nov 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
22 Sep 2004 officers Director's particulars changed 1 Buy now
16 Mar 2004 annual-return Return made up to 13/03/04; full list of members 7 Buy now
18 Aug 2003 mortgage Partic of mort/charge ***** 5 Buy now
13 Aug 2003 accounts Annual Accounts 14 Buy now
11 Aug 2003 address Registered office changed on 11/08/03 from: 70 high street tranent east lothian EH33 1HH 1 Buy now
27 Jun 2003 mortgage Partic of mort/charge ***** 6 Buy now
12 Mar 2003 annual-return Return made up to 13/03/03; full list of members 7 Buy now
19 Dec 2002 capital Ad 13/03/02--------- £ si 100@1=100 £ ic 1/101 2 Buy now
15 Mar 2002 officers Secretary resigned 1 Buy now
15 Mar 2002 officers Director resigned 1 Buy now
15 Mar 2002 officers Director resigned 1 Buy now
15 Mar 2002 officers New director appointed 2 Buy now
15 Mar 2002 officers New secretary appointed;new director appointed 2 Buy now
13 Mar 2002 incorporation Incorporation Company 14 Buy now