PEMBROKE NURSING HOMES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Total exemption full accounts made up to 2024-10-31 |
14/01/2514 January 2025 | Cessation of Harikaran Shanmugarajah as a person with significant control on 2024-08-20 |
13/12/2413 December 2024 | Notification of V Shans Care Limited as a person with significant control on 2024-08-20 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-20 with updates |
02/08/242 August 2024 | Confirmation statement made on 2024-08-02 with no updates |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-10-31 |
06/03/246 March 2024 | Previous accounting period extended from 2023-08-31 to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/08/236 August 2023 | Confirmation statement made on 2023-08-02 with no updates |
14/07/2314 July 2023 | Notification of Harikaran Shanmugarajah as a person with significant control on 2023-07-11 |
14/07/2314 July 2023 | Director's details changed for Mr Harikaran Shanmugarajah on 2023-07-14 |
13/07/2313 July 2023 | Termination of appointment of Shirley Ann Ford as a secretary on 2023-07-03 |
13/07/2313 July 2023 | Cessation of Shirley Ann Ford as a person with significant control on 2023-04-17 |
13/07/2313 July 2023 | Termination of appointment of Shirley Ann Ford as a director on 2023-07-03 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
22/04/2322 April 2023 | Registration of charge 040460410002, created on 2023-04-17 |
20/04/2320 April 2023 | Appointment of Mr Kajanthini Shanmugarajah as a director on 2023-04-17 |
20/04/2320 April 2023 | Appointment of Mr Harishsangar Shanmugarajah as a director on 2023-04-17 |
20/04/2320 April 2023 | Appointment of Mr Partheepan Shanmugarajah as a director on 2023-04-17 |
19/04/2319 April 2023 | Appointment of Mr Harikaran Shanmugarajah as a director on 2023-04-17 |
19/04/2319 April 2023 | Termination of appointment of Hari Shan as a director on 2023-04-19 |
19/04/2319 April 2023 | Termination of appointment of Stephen Gerald Ford as a director on 2023-04-17 |
19/04/2319 April 2023 | Cessation of Stephen Gerald Ford as a person with significant control on 2023-04-17 |
17/04/2317 April 2023 | Appointment of Mr Hari Shan as a director on 2023-04-17 |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | Confirmation statement made on 2021-08-02 with no updates |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/05/2126 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
24/11/2024 November 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
22/05/2022 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
04/06/194 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES |
05/06/185 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES |
02/06/172 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
10/08/1510 August 2015 | Annual return made up to 2 August 2015 with full list of shareholders |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
07/02/157 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
13/08/1413 August 2014 | Annual return made up to 2 August 2014 with full list of shareholders |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
30/08/1330 August 2013 | Annual return made up to 2 August 2013 with full list of shareholders |
10/07/1310 July 2013 | 05/06/13 STATEMENT OF CAPITAL GBP 400002 |
10/07/1310 July 2013 | ADOPT ARTICLES 05/06/2013 |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
03/09/123 September 2012 | COMPANY BUSINESS 02/08/2012 |
03/09/123 September 2012 | 02/08/12 STATEMENT OF CAPITAL GBP 250002 |
06/08/126 August 2012 | Annual return made up to 2 August 2012 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
06/02/126 February 2012 | 12/01/12 STATEMENT OF CAPITAL GBP 150000 |
03/02/123 February 2012 | ADOPT ARTICLES 12/01/2012 |
02/08/112 August 2011 | Annual return made up to 2 August 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
04/08/104 August 2010 | Annual return made up to 2 August 2010 with full list of shareholders |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY FORD / 02/08/2010 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
04/08/094 August 2009 | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS |
07/05/097 May 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
05/08/085 August 2008 | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS |
05/06/085 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
25/09/0725 September 2007 | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS |
13/04/0713 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
25/08/0625 August 2006 | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
01/09/051 September 2005 | RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS |
10/02/0510 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
26/08/0426 August 2004 | RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS |
23/12/0323 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
07/08/037 August 2003 | RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS |
09/12/029 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
10/08/0210 August 2002 | RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS |
29/05/0229 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
20/10/0120 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
01/10/011 October 2001 | RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS |
28/09/0028 September 2000 | RE ISSUED CAP 05/09/00 |
05/09/005 September 2000 | NEW DIRECTOR APPOINTED |
05/09/005 September 2000 | SECRETARY RESIGNED |
05/09/005 September 2000 | REGISTERED OFFICE CHANGED ON 05/09/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
05/09/005 September 2000 | DIRECTOR RESIGNED |
05/09/005 September 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/09/005 September 2000 | |
02/08/002 August 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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