ASHMORE 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 |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-02-06 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Secretary's details changed for Mrs Janet Valerie Anne King on 2024-02-07 |
20/02/2420 February 2024 | Change of details for Mrs Janet Valerie Anne King as a person with significant control on 2024-02-07 |
19/02/2419 February 2024 | Director's details changed for Mr David Robert King on 2024-02-07 |
19/02/2419 February 2024 | Change of details for Mr David Robert King as a person with significant control on 2024-02-07 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-06 with updates |
11/10/2211 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
15/10/2115 October 2021 | Registration of charge 043584230004, created on 2021-10-04 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
13/01/2013 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERT KING |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 6 MANOR PARK CHURCH ROAD GT BARTON BURY ST EDMUNDS SUFFOLK IP31 2QR UNITED KINGDOM |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/05/1515 May 2015 | REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 1 LANGHAM GRANGE, LANGHAM BURY ST EDMUNDS SUFFOLK IP31 3EE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/02/1520 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
20/10/1420 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 043584230003 |
17/09/1417 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 043584230002 |
17/09/1417 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 043584230001 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/02/1414 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
14/02/1414 February 2014 | 01/02/13 STATEMENT OF CAPITAL GBP 2 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/02/1314 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/02/121 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/02/0919 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/09/088 September 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
27/03/0727 March 2007 | REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 1 LANGHAM HALL LANGHAM BURY ST EDMUNDS SUFFOLK IP31 3EE |
27/03/0727 March 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/01/078 January 2007 | REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 2 MILL ROAD HAVERHILL SUFFOLK CB9 8BD |
23/01/0623 January 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/01/0528 January 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
24/11/0324 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
12/05/0312 May 2003 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
03/04/033 April 2003 | REGISTERED OFFICE CHANGED ON 03/04/03 FROM: C/O CUNNINGHAM JOHN & CO FIARSTEAD HOUSE 7 BURY ROAD THEFORD IP24 3PL |
28/03/0328 March 2003 | NEW DIRECTOR APPOINTED |
17/03/0317 March 2003 | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
13/03/0213 March 2002 | COMPANY NAME CHANGED CHENWARD LIMITED CERTIFICATE ISSUED ON 13/03/02 |
28/02/0228 February 2002 | SECRETARY RESIGNED |
28/02/0228 February 2002 | NEW DIRECTOR APPOINTED |
28/02/0228 February 2002 | NEW SECRETARY APPOINTED |
28/02/0228 February 2002 | DIRECTOR RESIGNED |
30/01/0230 January 2002 | REGISTERED OFFICE CHANGED ON 30/01/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
23/01/0223 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ASHMORE NURSING HOME LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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