PEMBROKE NURSING HOMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

14/01/2514 January 2025 Cessation of Harikaran Shanmugarajah as a person with significant control on 2024-08-20

View Document

13/12/2413 December 2024 Notification of V Shans Care Limited as a person with significant control on 2024-08-20

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/03/246 March 2024 Previous accounting period extended from 2023-08-31 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/08/236 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

14/07/2314 July 2023 Notification of Harikaran Shanmugarajah as a person with significant control on 2023-07-11

View Document

14/07/2314 July 2023 Director's details changed for Mr Harikaran Shanmugarajah on 2023-07-14

View Document

13/07/2313 July 2023 Termination of appointment of Shirley Ann Ford as a secretary on 2023-07-03

View Document

13/07/2313 July 2023 Cessation of Shirley Ann Ford as a person with significant control on 2023-04-17

View Document

13/07/2313 July 2023 Termination of appointment of Shirley Ann Ford as a director on 2023-07-03

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/04/2322 April 2023 Registration of charge 040460410002, created on 2023-04-17

View Document

20/04/2320 April 2023 Appointment of Mr Kajanthini Shanmugarajah as a director on 2023-04-17

View Document

20/04/2320 April 2023 Appointment of Mr Harishsangar Shanmugarajah as a director on 2023-04-17

View Document

20/04/2320 April 2023 Appointment of Mr Partheepan Shanmugarajah as a director on 2023-04-17

View Document

19/04/2319 April 2023 Appointment of Mr Harikaran Shanmugarajah as a director on 2023-04-17

View Document

19/04/2319 April 2023 Termination of appointment of Hari Shan as a director on 2023-04-19

View Document

19/04/2319 April 2023 Termination of appointment of Stephen Gerald Ford as a director on 2023-04-17

View Document

19/04/2319 April 2023 Cessation of Stephen Gerald Ford as a person with significant control on 2023-04-17

View Document

17/04/2317 April 2023 Appointment of Mr Hari Shan as a director on 2023-04-17

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

04/06/194 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/08/1510 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/02/157 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/08/1413 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/08/1330 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

10/07/1310 July 2013 05/06/13 STATEMENT OF CAPITAL GBP 400002

View Document

10/07/1310 July 2013 ADOPT ARTICLES 05/06/2013

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 COMPANY BUSINESS 02/08/2012

View Document

03/09/123 September 2012 02/08/12 STATEMENT OF CAPITAL GBP 250002

View Document

06/08/126 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/02/126 February 2012 12/01/12 STATEMENT OF CAPITAL GBP 150000

View Document

03/02/123 February 2012 ADOPT ARTICLES 12/01/2012

View Document

02/08/112 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/08/104 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY FORD / 02/08/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/10/0120 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/011 October 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 RE ISSUED CAP 05/09/00

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000

View Document

02/08/002 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information