DAPPLEMERE NURSING HOME LTD

Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2023-12-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

05/07/235 July 2023 Director's details changed for Mrs Sushma Nayar on 2019-10-28

View Document

30/06/2330 June 2023 Registered office address changed from Peterbridge House 3 the Lakes Northampton NN4 7HB England to 8th Floor , 167 Fleet Street London EC4A 2EA on 2023-06-30

View Document

31/01/2331 January 2023 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

06/05/226 May 2022 Change of details for Mrs Sushma Nayar as a person with significant control on 2022-04-14

View Document

06/05/226 May 2022 Notification of Nikhail Nayar as a person with significant control on 2022-04-14

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-04-14

View Document

19/04/2219 April 2022 Registration of charge 095681100001, created on 2022-04-14

View Document

19/04/2219 April 2022 Registration of charge 095681100002, created on 2022-04-14

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR NIKHAIL NAYAR

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM C/O HAZLEWOOD LLP WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GL50 3AT ENGLAND

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR VIPIN NAYAR

View Document

19/07/1619 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

07/06/167 June 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR NIKHAIL NAYAR

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED NIKHAIL NAYAR

View Document

29/04/1529 April 2015 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