FIVE ACRES NURSING HOME LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 15/06/1615 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 21/07/1521 July 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 16/06/1416 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 17/06/1317 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
| 01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 19/07/1219 July 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
| 27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 04/07/114 July 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
| 18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 08/02/118 February 2011 | APPOINTMENT TERMINATED, SECRETARY PARMINDER LUTHRA |
| 08/02/118 February 2011 | APPOINTMENT TERMINATED, DIRECTOR PARMINDER LUTHRA |
| 29/06/1029 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
| 25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 05/06/095 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
| 31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 30/07/0830 July 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
| 03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 05/07/075 July 2007 | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
| 14/05/0714 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 13/04/0713 April 2007 | SECRETARY RESIGNED |
| 13/04/0713 April 2007 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
| 12/06/0612 June 2006 | DIRECTOR RESIGNED |
| 12/06/0612 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 12/06/0612 June 2006 | NEW DIRECTOR APPOINTED |
| 12/06/0612 June 2006 | DIRECTOR RESIGNED |
| 12/06/0612 June 2006 | DIRECTOR RESIGNED |
| 12/06/0612 June 2006 | DIRECTOR RESIGNED |
| 02/06/062 June 2006 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
| 01/06/061 June 2006 | REGISTERED OFFICE CHANGED ON 01/06/06 FROM: G OFFICE CHANGED 01/06/06 140 HIGH STREET IVER BUCKINGHAMSHIRE SL0 9QA |
| 26/05/0626 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/05/0624 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 07/02/067 February 2006 | SECRETARY RESIGNED |
| 07/02/067 February 2006 | NEW SECRETARY APPOINTED |
| 24/11/0524 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
| 17/06/0517 June 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
| 10/01/0510 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 23/07/0423 July 2004 | REGISTERED OFFICE CHANGED ON 23/07/04 FROM: G OFFICE CHANGED 23/07/04 HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG |
| 14/06/0414 June 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
| 22/12/0322 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/10/0313 October 2003 | DIRECTOR RESIGNED |
| 13/08/0313 August 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 13/08/0313 August 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04 |
| 13/08/0313 August 2003 | NEW DIRECTOR APPOINTED |
| 13/08/0313 August 2003 | NEW DIRECTOR APPOINTED |
| 13/08/0313 August 2003 | NEW DIRECTOR APPOINTED |
| 01/08/031 August 2003 | SECRETARY RESIGNED |
| 01/08/031 August 2003 | SECRETARY RESIGNED |
| 05/06/035 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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