SS PHILIP & JAMES RETIREMENT HOME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-03-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/08/216 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/11/1823 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/11/1710 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/06/166 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/10/1422 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 058149740003 |
22/10/1422 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 058149740002 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/07/1414 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 058149740001 |
20/05/1420 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/05/1315 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/02/137 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
19/01/1319 January 2013 | CURRSHO FROM 31/08/2013 TO 31/03/2013 |
24/09/1224 September 2012 | PREVEXT FROM 31/05/2012 TO 31/08/2012 |
01/09/121 September 2012 | 01/09/12 STATEMENT OF CAPITAL GBP 1000 |
07/06/127 June 2012 | REGISTERED OFFICE CHANGED ON 07/06/2012 FROM THIRD FLOOR THE SION CROWN GLASS PLACE NAILSEA BRISTOL BS48 1RB |
07/06/127 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
14/03/1214 March 2012 | DIRECTOR APPOINTED MR THOMAS DOMINIC KEVIN CRAIG |
16/02/1216 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
30/05/1130 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
25/10/1025 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ELIZABETH CLARKE / 12/05/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE THERESE CRAIG / 12/05/2010 |
20/05/1020 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
02/03/102 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
22/12/0922 December 2009 | APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE |
08/06/098 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
06/06/096 June 2009 | REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 82A HIGH STREET NAILSEA BRISTOL BS48 1AS |
06/06/096 June 2009 | LOCATION OF REGISTER OF MEMBERS |
06/06/096 June 2009 | LOCATION OF DEBENTURE REGISTER |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
21/06/0721 June 2007 | LOCATION OF DEBENTURE REGISTER |
21/06/0721 June 2007 | REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 9-10 PRIORY ROAD KEYNSHAM BRISTOL BS18 2BX |
21/06/0721 June 2007 | LOCATION OF REGISTER OF MEMBERS |
21/06/0721 June 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
12/05/0612 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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