AINGARTH REST HOME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

24/07/2424 July 2024 Director's details changed for Miss Sharon Ann Jack on 2024-07-24

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

12/12/2312 December 2023 Change of share class name or designation

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/11/233 November 2023 Appointment of Mrs Jade Laura Jones as a director on 2023-10-30

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-28 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/11/2216 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 27/02/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CURREXT FROM 27/02/2021 TO 28/02/2021

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

25/11/1925 November 2019 27/02/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

13/11/1813 November 2018 27/02/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

24/10/1724 October 2017 27/02/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON ANN JACK

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

21/10/1621 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 21 KINGS ROAD COLWYN BAY CLWYD LL29 7YG

View Document

27/02/1627 February 2016 Annual accounts for year ending 27 Feb 2016

View Accounts

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086670520001

View Document

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086670520002

View Document

19/11/1519 November 2015 COMPANY NAME CHANGED WHITEHALL MANOR EMI RESIDENTIAL HOME LIMITED CERTIFICATE ISSUED ON 19/11/15

View Document

02/10/152 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON ANN JACK / 02/10/2015

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM EBENEZER HOUSE RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/15

View Document

03/03/153 March 2015 PREVEXT FROM 31/08/2014 TO 27/02/2015

View Document

27/02/1527 February 2015 Annual accounts for year ending 27 Feb 2015

View Accounts

03/02/153 February 2015 COMPANY NAME CHANGED HIGHCROFT FAMILY CARE HOME LIMITED CERTIFICATE ISSUED ON 03/02/15

View Document

24/10/1424 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

28/08/1328 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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