Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ADL PLC / 27/07/2022 |
2022-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-10-30 |
delete sic_code 99999 - Dormant Company |
2020-10-30 |
insert sic_code 87100 - Residential nursing care facilities |
2020-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-09-07 |
delete address WOOLLEY LOW MOOR LANE WOOLLEY LOW MOOR LANE WOOLLEY WAKEFIELD UNITED KINGDOM WF4 2LN |
2019-09-07 |
insert address WOODLANDS OF WOOLLEY RESIDENTIAL HOME WOOLLEY LOW MOOR LANE WOOLLEY WAKEFIELD WEST YORKSHIRE ENGLAND WF4 2LN |
2019-09-07 |
update registered_address |
2019-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JEREMY DAVIES / 28/08/2019 |
2019-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JEREMY DAVIES / 28/08/2019 |
2019-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PEARL LORRAINE JACKSON / 28/08/2019 |
2019-08-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JEREMY DAVIES / 28/08/2019 |
2019-08-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ADL PLC / 28/08/2019 |
2019-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2019 FROM
WOOLLEY LOW MOOR LANE WOOLLEY LOW MOOR LANE
WOOLLEY
WAKEFIELD
WF4 2LN
UNITED KINGDOM |
2019-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES |
2018-01-08 |
delete address CORBIE STEPS 89 HAREHILLS LANE LEEDS WEST YORKSHIRE LS7 4HA |
2018-01-08 |
insert address WOOLLEY LOW MOOR LANE WOOLLEY LOW MOOR LANE WOOLLEY WAKEFIELD UNITED KINGDOM WF4 2LN |
2018-01-08 |
update registered_address |
2017-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2017 FROM
CORBIE STEPS
89 HAREHILLS LANE
LEEDS
WEST YORKSHIRE
LS7 4HA |
2017-11-08 |
update account_category FULL => SMALL |
2017-11-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-21 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
2015-11-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-09-09 |
update returns_last_madeup_date 2014-07-18 => 2015-07-18 |
2015-09-09 |
update returns_next_due_date 2015-08-15 => 2016-08-15 |
2015-08-24 |
update statutory_documents 18/07/15 FULL LIST |
2014-12-07 |
delete company_previous_name WOODLAND PARK NURSING HOME LIMITED |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-09-07 |
update returns_last_madeup_date 2013-07-18 => 2014-07-18 |
2014-09-07 |
update returns_next_due_date 2014-08-15 => 2015-08-15 |
2014-08-13 |
update statutory_documents 18/07/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-09-06 |
update returns_last_madeup_date 2012-07-18 => 2013-07-18 |
2013-09-06 |
update returns_next_due_date 2013-08-15 => 2014-08-15 |
2013-08-19 |
update statutory_documents 18/07/13 FULL LIST |
2013-06-26 |
update num_mort_charges 8 => 10 |
2013-06-26 |
update num_mort_outstanding 0 => 2 |
2013-06-23 |
update account_category SMALL => FULL |
2013-06-22 |
delete sic_code 9999 - Dormant company |
2013-06-22 |
insert sic_code 99999 - Dormant Company |
2013-06-22 |
update returns_last_madeup_date 2011-07-18 => 2012-07-18 |
2013-06-22 |
update returns_next_due_date 2012-08-15 => 2013-08-15 |
2013-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027863730010 |
2013-05-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027863730009 |
2012-10-02 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-09-17 |
update statutory_documents 18/07/12 FULL LIST |
2012-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2011-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-09-06 |
update statutory_documents 18/07/11 FULL LIST |
2010-12-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-07-29 |
update statutory_documents 18/07/10 FULL LIST |
2009-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-05-27 |
update statutory_documents RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
2008-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-06-30 |
update statutory_documents RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
2007-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-03-13 |
update statutory_documents RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
2006-06-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-07 |
update statutory_documents RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
2005-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-02-17 |
update statutory_documents RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
2004-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-03-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
2004-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/04 FROM:
JUBILEE HOUSE
BRONSHILL ROAD
TORQUAY
TQ1 3HA |
2004-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-03-01 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-01 |
update statutory_documents SECRETARY RESIGNED |
2004-02-26 |
update statutory_documents RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS |
2004-02-26 |
update statutory_documents AUDITORS RESIGNATION SECT 394 |
2004-02-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-02-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-04-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-01 |
update statutory_documents RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS |
2002-05-24 |
update statutory_documents RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS |
2002-04-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02 |
2002-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-03-21 |
update statutory_documents RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS |
2001-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2000-03-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-03-15 |
update statutory_documents RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS |
2000-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-03-08 |
update statutory_documents RETURN MADE UP TO 03/02/99; NO CHANGE OF MEMBERS |
1999-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/98 FROM:
56, MARLDON ROAD,
TORQUAY,
DEVON.
TQ2 7EJ |
1998-03-16 |
update statutory_documents RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS |
1998-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-02-10 |
update statutory_documents RETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS |
1996-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-02-16 |
update statutory_documents RETURN MADE UP TO 03/02/96; NO CHANGE OF MEMBERS |
1995-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1995-03-06 |
update statutory_documents RETURN MADE UP TO 03/02/95; FULL LIST OF MEMBERS |
1994-11-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94 |
1994-11-08 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/04 |
1994-11-03 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 03/11/94 |
1994-11-03 |
update statutory_documents COMPANY NAME CHANGED
WOODLAND PARK NURSING HOME LIMIT
ED
CERTIFICATE ISSUED ON 04/11/94 |
1994-10-21 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-21 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-21 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-21 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-21 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-10-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-10-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-10-06 |
update statutory_documents NC INC ALREADY ADJUSTED
24/05/94 |
1994-10-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-10-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-10-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-10-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-10-06 |
update statutory_documents £ NC 10000/2000000
24/0 |
1994-06-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-05-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-05-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-05-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-04-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-04-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-04-14 |
update statutory_documents RETURN MADE UP TO 03/02/94; FULL LIST OF MEMBERS |
1994-03-01 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 06/01/94 |
1993-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/93 FROM:
52 MUCKLOW HILL
HALESOWEN
BIRMINGHAM
B62 8BL |
1993-03-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-03-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-02-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |