RESTHAVEN NURSING HOME LIMITED

Company Documents

DateDescription
24/06/1524 June 2015 DIRECTOR APPOINTED MR ROBERT JOHN CARUTHERS-LITTLE

View Document

08/06/158 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

24/04/1524 April 2015 SECRETARY APPOINTED MISS ELIZABETH PATRICIA CLUBBE

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, SECRETARY LAURA BOKHOREE

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HEWLETT

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BUTTS

View Document

26/06/1426 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MRS JOAN NASH

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES SCOTT

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR CANDICE BINGHAM

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR BRIAN DOUGLAS MARKS

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK GRIMSLEY

View Document

04/09/134 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WEST

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/02/129 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MS CANDICE BINGHAM

View Document

29/09/1129 September 2011 SECRETARY APPOINTED MRS LAURA JANE BOKHOREE

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID CARUTHERS LITTLE

View Document

04/08/114 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JENNIFER CHAPMAN / 30/06/2010

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CARUTHERS LITTLE / 01/09/2010

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MR PETER JAMES HEWLETT

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED DR JENNIFER CHAPMAN

View Document

21/07/1021 July 2010 COMPANY NAME CHANGED RESTHAVEN HOME OF HEALING LIMITED CERTIFICATE ISSUED ON 21/07/10

View Document

21/07/1021 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HUBERT GRIMSLEY / 31/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALBERT WEST / 31/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CARUTHERS LITTLE / 31/12/2009

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/01/0430 January 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

18/11/0318 November 2003 AUDITOR'S RESIGNATION

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

07/03/967 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

10/03/9310 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

19/02/9319 February 1993 NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 RETURN MADE UP TO 05/02/91; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

19/02/8919 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

19/02/8919 February 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

14/03/8814 March 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

14/03/8814 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/8814 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

23/03/8723 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/05/6419 May 1964 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