QVH CARE LIMITED

SC603160
EXCHANGE TOWER CANNING STREET EDINBURGH SCOTLAND EH3 8EH

Documents

Documents
Date Category Description Pages
05 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2024 accounts Annual Accounts 22 Buy now
14 Feb 2024 accounts Annual Accounts 7 Buy now
24 Oct 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2023 mortgage Registration of a charge 9 Buy now
24 May 2023 mortgage Registration of a charge 74 Buy now
22 May 2023 mortgage Registration of a charge 21 Buy now
11 Jan 2023 accounts Annual Accounts 10 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Jan 2022 officers Termination of appointment of director (Jonathan Lloyd-Evans) 1 Buy now
19 Jan 2022 incorporation Memorandum Articles 21 Buy now
19 Jan 2022 resolution Resolution 2 Buy now
28 Oct 2021 officers Appointment of director (Mr Christopher David Ridgard) 2 Buy now
31 Aug 2021 mortgage Registration of a charge 8 Buy now
27 Aug 2021 mortgage Registration of a charge 49 Buy now
27 Aug 2021 mortgage Registration of a charge 21 Buy now
24 Aug 2021 officers Appointment of director (Mr Mark Daniel Gross) 2 Buy now
24 Aug 2021 officers Appointment of director (Mr Jonathan Lloyd-Evans) 2 Buy now
09 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jul 2021 resolution Resolution 3 Buy now
13 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jul 2021 officers Appointment of director (Mr Sachin Unadkat) 2 Buy now
09 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2021 officers Appointment of director (Mr Gurkirpal Singh Tatla) 2 Buy now
09 Jul 2021 officers Termination of appointment of director (Surjit Singh Sokhi) 1 Buy now
09 Jul 2021 officers Termination of appointment of director (Lekh Paul Sokhi) 1 Buy now
09 Jul 2021 officers Termination of appointment of director (Caroline Anne Sokhi) 1 Buy now
09 Jul 2021 officers Termination of appointment of director (Kenneth Mills Brown) 1 Buy now
07 Jul 2021 officers Appointment of director (Mr Manpreet Singh Johal) 2 Buy now
16 Jun 2021 accounts Annual Accounts 8 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2020 accounts Annual Accounts 8 Buy now
14 Feb 2020 mortgage Registration of a charge 10 Buy now
14 Feb 2020 mortgage Mortgage Alter Floating Charge With Number 19 Buy now
14 Feb 2020 mortgage Particulars of an instrument of alteration to a charge 18 Buy now
06 Feb 2020 mortgage Mortgage Alter Floating Charge With Number 22 Buy now
24 Oct 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Sep 2018 mortgage Registration of a charge 7 Buy now
22 Aug 2018 officers Appointment of director (Dr Caroline Anne Sokhi) 2 Buy now
22 Aug 2018 officers Appointment of director (Mr Kenneth Mills Brown) 2 Buy now
02 Aug 2018 mortgage Registration of a charge 11 Buy now
20 Jul 2018 incorporation Incorporation Company 33 Buy now