ANNADALE NURSING HOME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 | Confirmation statement made on 2025-06-20 with no updates |
27/11/2427 November 2024 | Unaudited abridged accounts made up to 2023-09-30 |
30/09/2430 September 2024 | Current accounting period shortened from 2023-12-31 to 2023-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/09/2425 September 2024 | Appointment of Marilyn Maguire as a director on 2024-09-01 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/06/2321 June 2023 | Registered office address changed from 17 Clarendon Road Belfast BT1 3BG to 54 Elmwood Avenue Belfast BT9 6AZ on 2023-06-21 |
21/06/2321 June 2023 | Cessation of Rosemary Mcgranaghan as a person with significant control on 2023-06-20 |
21/06/2321 June 2023 | Cessation of Michael Gerard Mcgranaghan as a person with significant control on 2023-06-20 |
21/06/2321 June 2023 | Notification of Burnview Properties Limited as a person with significant control on 2023-06-20 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-20 with updates |
20/06/2320 June 2023 | Termination of appointment of Michael Mcgranaghan as a secretary on 2023-06-20 |
20/06/2320 June 2023 | Appointment of Mr Gavin James Kelly as a director on 2023-06-20 |
20/06/2320 June 2023 | Appointment of Mr James Bernard Kelly as a director on 2023-06-20 |
20/06/2320 June 2023 | Appointment of Mrs Bridget Agnes Kelly as a director on 2023-06-20 |
20/06/2320 June 2023 | Termination of appointment of Michael Gerard Mcgranaghan as a director on 2023-06-20 |
20/06/2320 June 2023 | Termination of appointment of Rosemary Mcgranaghan as a director on 2023-06-20 |
31/05/2331 May 2023 | Satisfaction of charge 1 in full |
31/05/2331 May 2023 | Satisfaction of charge 2 in full |
02/01/232 January 2023 | Confirmation statement made on 2022-11-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Confirmation statement made on 2021-11-18 with no updates |
05/08/215 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/09/2017 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES |
28/08/1928 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES |
13/09/1813 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES |
12/09/1712 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/12/1515 December 2015 | Annual return made up to 18 November 2015 with full list of shareholders |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/05/1518 May 2015 | DIRECTOR APPOINTED MRS ROSEMARY MCGRANAGHAN |
18/12/1418 December 2014 | Annual return made up to 18 November 2014 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/11/1325 November 2013 | Annual return made up to 18 November 2013 with full list of shareholders |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/12/1220 December 2012 | Annual return made up to 18 November 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/12/1122 December 2011 | Annual return made up to 18 November 2011 with full list of shareholders |
15/07/1115 July 2011 | CURREXT FROM 30/11/2011 TO 31/12/2011 |
06/01/116 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/01/116 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/01/115 January 2011 | DIRECTORS AUTHORISED TO ALOT 99 ORDINARY SHARES OF £1 EACH;DIRECTORS AUTHORISED TO EXECUTE DEMERGER 31/12/2010 |
05/01/115 January 2011 | COMPANY NAME CHANGED ANNADALE HOUSE LIMITED CERTIFICATE ISSUED ON 05/01/11 |
05/01/115 January 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/01/115 January 2011 | 31/12/10 STATEMENT OF CAPITAL GBP 100 |
18/11/1018 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company