PRECIOUS SHERBOURNE GRANGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
23/09/2423 September 2024 | Notification of Harvinder Kaur as a person with significant control on 2022-10-10 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-23 with no updates |
15/08/2415 August 2024 | Total exemption full accounts made up to 2024-03-31 |
14/08/2414 August 2024 | Previous accounting period shortened from 2024-07-31 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/11/2321 November 2023 | Registration of charge 044231790002, created on 2023-11-17 |
21/11/2321 November 2023 | Registration of charge 044231790001, created on 2023-11-17 |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-07-31 |
05/10/235 October 2023 | Certificate of change of name |
28/09/2328 September 2023 | Notification of Jaspal Swalli as a person with significant control on 2023-09-28 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-28 with updates |
28/09/2328 September 2023 | Cessation of Precious Care Homes Ltd as a person with significant control on 2023-09-28 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/07/2331 July 2023 | Cancellation of shares. Statement of capital on 2023-06-29 |
19/06/2319 June 2023 | Current accounting period shortened from 2023-11-30 to 2023-07-31 |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-24 with updates |
11/10/2211 October 2022 | Appointment of Mrs Harvinder Kaur as a director on 2022-10-10 |
10/10/2210 October 2022 | Appointment of Dr Jaspal Singh Swalli as a director on 2022-10-10 |
10/10/2210 October 2022 | Termination of appointment of Morag Anne Vaughan as a secretary on 2022-10-10 |
10/10/2210 October 2022 | Termination of appointment of Morag Anne Vaughan as a director on 2022-10-10 |
10/10/2210 October 2022 | Termination of appointment of Gavin Julian Vaughan as a director on 2022-10-10 |
10/10/2210 October 2022 | Cessation of Morag Anne Vaughan as a person with significant control on 2022-10-10 |
10/10/2210 October 2022 | Cessation of Gavin Julian Vaughan as a person with significant control on 2022-10-10 |
10/10/2210 October 2022 | Notification of Precious Care Homes Ltd as a person with significant control on 2022-10-10 |
10/10/2210 October 2022 | Registered office address changed from 4 Chevin Bank, Hazelwood Road Duffield Belper Derbyshire DE56 4AA to 96 Longwood Road Walsall WS9 0TD on 2022-10-10 |
15/05/2215 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
23/07/2123 July 2021 | Unaudited abridged accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
16/04/2016 April 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/08/1930 August 2019 | 30/11/18 UNAUDITED ABRIDGED |
27/04/1927 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
31/08/1831 August 2018 | 30/11/17 UNAUDITED ABRIDGED |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
24/05/1624 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
04/06/154 June 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
09/04/159 April 2015 | PREVSHO FROM 31/01/2015 TO 30/11/2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
28/08/1428 August 2014 | PREVEXT FROM 30/11/2013 TO 31/01/2014 |
07/05/147 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
26/04/1326 April 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
01/05/121 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
26/04/1126 April 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
30/04/1030 April 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
07/05/097 May 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
30/06/0830 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MORAG VAUGHAN / 01/06/2008 |
22/05/0822 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN VAUGHAN / 01/04/2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
31/08/0731 August 2007 | REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 27 CASTLE HILL DUFFIELD BELPER DERBYSHIRE DE56 4AE |
31/08/0731 August 2007 | REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 4 CHEVIN BANK, HAZELWOOD ROAD DUFFIELD BELPER DERBYSHIRE DE56 4AA |
18/05/0718 May 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
08/05/068 May 2006 | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
27/09/0527 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
24/05/0524 May 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
04/10/044 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
29/04/0429 April 2004 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
20/09/0320 September 2003 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 30/11/02 |
16/05/0316 May 2003 | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS |
20/11/0220 November 2002 | £ NC 1000/500000 31/10 |
20/11/0220 November 2002 | REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 51 LONGDON WOOD KESTON BROMLEY KENT BR2 6EN |
20/11/0220 November 2002 | VARYING SHARE RIGHTS AND NAMES |
05/06/025 June 2002 | NEW DIRECTOR APPOINTED |
05/06/025 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/06/025 June 2002 | REGISTERED OFFICE CHANGED ON 05/06/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF |
05/06/025 June 2002 | DIRECTOR RESIGNED |
05/06/025 June 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/04/0224 April 2002 | 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