COTON HURST RETIREMENT HOME LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewResolutions

View Document

04/08/254 August 2025 NewAppointment of a voluntary liquidator

View Document

04/08/254 August 2025 NewDeclaration of solvency

View Document

04/08/254 August 2025 NewRegistered office address changed from Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2025-08-04

View Document

25/06/2525 June 2025 Satisfaction of charge 1 in full

View Document

13/06/2513 June 2025 Cessation of Mary Ursula Edwards as a person with significant control on 2025-05-22

View Document

13/06/2513 June 2025 Cessation of Kenneth Franklyn Edwards as a person with significant control on 2025-05-22

View Document

13/06/2513 June 2025 Change of details for Miss Samantha Edwards as a person with significant control on 2025-05-22

View Document

13/06/2513 June 2025 Notification of Sallie-Anne O'byrne as a person with significant control on 2025-05-22

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

09/04/259 April 2025 Previous accounting period shortened from 2025-09-29 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/09/2423 September 2024 Notification of Samantha Edwards as a person with significant control on 2024-09-23

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

20/10/2220 October 2022 Termination of appointment of Kenneth Franklyn Edwards as a secretary on 2022-07-04

View Document

20/10/2220 October 2022 Termination of appointment of Kenneth Franklyn Edwards as a director on 2022-07-04

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-09-30

View Document

22/09/2222 September 2022 Appointment of Miss Samantha Edwards as a director on 2022-09-20

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-19 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MRS MARY URSULA EDWARDS / 07/04/2016

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MRS MARY URSULA EDWARDS / 06/04/2016

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/04/1627 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/04/1522 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/04/1423 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/04/1323 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/04/1223 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/04/1128 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/04/1020 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY EDWARDS / 25/06/2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: THE STONE HOUSE SAINT JULIANS FRIAR SHREWSBURY SHROPSHIRE SY1 1XL

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 COMPANY NAME CHANGED NORMANTON DAY CARE CENTRE LIMITE D CERTIFICATE ISSUED ON 09/04/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 8 CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RW

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 30/09/97

View Document

06/03/976 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 REGISTERED OFFICE CHANGED ON 03/03/97 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

03/03/973 March 1997 SECRETARY RESIGNED

View Document

21/02/9721 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information