HIGH PASTURES NURSING HOME LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

11/12/2411 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Director's details changed for Dr Zahid Latif Chohan on 2024-05-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Director's details changed for Miss Sarah Zahid on 2023-10-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

03/02/223 February 2022 Director's details changed for Miss Sarah Zahid on 2022-02-03

View Document

27/10/2127 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 APPOINTMENT TERMINATED, SECRETARY MUNNAZA ZAHID

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR SAAD ALI

View Document

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR SAAD ALI

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MISS SARAH ZAHID

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MUHAN LTD / 01/08/2017

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAN LTD

View Document

09/02/189 February 2018 CESSATION OF MARIAN PRYCE AS A PSC

View Document

09/02/189 February 2018 CESSATION OF DAVID THOMAS PETER PRYCE AS A PSC

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035187950003

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035187950002

View Document

01/08/171 August 2017 SECRETARY'S CHANGE OF PARTICULARS / DR MUNNAZA ZAHID / 01/08/2017

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, SECRETARY MARIAN PRYCE

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARIAN PRYCE

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN MCKENZIE

View Document

01/08/171 August 2017 DIRECTOR APPOINTED DR ZAHID LATIF CHOHAN

View Document

01/08/171 August 2017 SECRETARY APPOINTED DR MUNNAZA ZAHID

View Document

01/08/171 August 2017 DIRECTOR APPOINTED DR MUNNAZA ZAHID

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PRYCE

View Document

05/05/175 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN TRELEVAN-JONES / 26/10/2013

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1227 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 13 TRINITY SQUARE LLANDUDNO NORTH WALES LL30 2RB

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 SAIL ADDRESS CREATED

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS PETER PRYCE / 27/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN TRELEVAN-JONES / 27/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIAN PRYCE / 27/02/2010

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIAN PRYCE / 27/02/2008

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

27/05/9827 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 S386 DIS APP AUDS 27/02/98

View Document

27/02/9827 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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