RED ROCKS NURSING HOME LTD

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

17/12/2417 December 2024 Change of details for Mr Michael Charles Vaughan as a person with significant control on 2017-05-04

View Document

17/12/2417 December 2024 Change of details for Mrs Jane Vaughan as a person with significant control on 2017-05-04

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

02/07/182 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

01/06/171 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES VAUGHAN / 04/05/2017

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE VAUGHAN / 04/05/2017

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/01/1627 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/01/1527 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 56 HAMILTON SQUARE, BIRKENHEAD, MERSEYSIDE CH41 5AS

View Document

30/01/1430 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/02/1327 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/07/1118 July 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

27/01/1127 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MICHAEL VAUGHAN

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED JANE VAUGHAN

View Document

17/02/1017 February 2010 22/01/10 STATEMENT OF CAPITAL GBP 100

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

22/01/1022 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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