Date | Description |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-03-31 |
2023-11-10 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW DAVID FRASER-DALE |
2023-10-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-03-31 => 2023-12-31 |
2023-09-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2023-09-19 |
update statutory_documents FIRST GAZETTE |
2023-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KEITH JEFFERY / 10/05/2023 |
2023-05-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CARING HOMES HEALTHCARE LIMITED / 01/12/2022 |
2023-04-07 |
delete address BRADBURY HOUSE 830 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ |
2023-04-07 |
insert address 886 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX ENGLAND CO4 9YQ |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => SMALL |
2023-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2023-04-07 |
update accounts_next_due_date 2021-12-31 => 2023-03-31 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 6 => 7 |
2023-04-07 |
update registered_address |
2023-03-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL SCHOFIELD |
2023-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2023 FROM
BRADBURY HOUSE 830 THE CRESCENT
COLCHESTER BUSINESS PARK
COLCHESTER
ESSEX
CO4 9YQ |
2023-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL SCHOFIELD |
2023-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2022-12-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038928880007 |
2022-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES |
2021-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-26 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2021-02-07 |
update num_mort_charges 6 => 7 |
2021-02-07 |
update num_mort_outstanding 6 => 1 |
2021-02-07 |
update num_mort_satisfied 0 => 6 |
2021-01-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038928880006 |
2021-01-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-01-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2020-12-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-12-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-12-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2020-12-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038928880007 |
2020-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES |
2020-06-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
delete company_previous_name ROLAMWOOD LIMITED |
2020-01-07 |
update account_category null => UNAUDITED ABRIDGED |
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 |
2019-12-17 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
2019-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
2018-10-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARING HOMES HEALTHCARE LIMITED |
2018-10-22 |
update statutory_documents CESSATION OF PAUL ANTHONY KEITH JEFFERY AS A PSC |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-01-07 |
update account_category FULL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
2017-12-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2016-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-08 |
update returns_last_madeup_date 2014-12-13 => 2015-12-13 |
2016-01-08 |
update returns_next_due_date 2016-01-10 => 2017-01-10 |
2015-12-14 |
update statutory_documents 13/12/15 FULL LIST |
2015-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-01-07 |
update returns_last_madeup_date 2013-12-13 => 2014-12-13 |
2015-01-07 |
update returns_next_due_date 2015-01-10 => 2016-01-10 |
2014-12-15 |
update statutory_documents 13/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-01-07 |
update returns_last_madeup_date 2012-12-13 => 2013-12-13 |
2014-01-07 |
update returns_next_due_date 2014-01-10 => 2015-01-10 |
2013-12-13 |
update statutory_documents 13/12/13 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 |
2013-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-10-07 |
update num_mort_charges 5 => 6 |
2013-10-07 |
update num_mort_outstanding 5 => 6 |
2013-10-03 |
update statutory_documents DIRECTOR CONFLICR INTEREST RELEVANT SITUATION,MEMBERS APPROVE APPENDIX 1,ANY ACT DONE OR DOCUMENT EXECUTED BE VALID 11/09/2013 |
2013-09-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038928880006 |
2013-06-24 |
update returns_last_madeup_date 2011-12-13 => 2012-12-13 |
2013-06-24 |
update returns_next_due_date 2013-01-10 => 2014-01-10 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-12-31 |
update statutory_documents 13/12/12 FULL LIST |
2012-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN HILL / 09/11/2012 |
2012-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2011-12-13 |
update statutory_documents 13/12/11 FULL LIST |
2011-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-01-20 |
update statutory_documents DIRECTOR APPOINTED MR PETER MARTIN HILL |
2010-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-12-15 |
update statutory_documents 13/12/10 FULL LIST |
2010-08-11 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-08-10 |
update statutory_documents ADOPT ARTICLES 27/07/2010 |
2010-08-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2010-02-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL BENNETT SCHOFIELD / 30/10/2009 |
2010-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WHITE / 30/12/2009 |
2010-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WHITE |
2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KEITH JEFFERY / 21/12/2009 |
2010-01-15 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL BENNETT SCHOFIELD |
2010-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG GRIFFIN |
2009-12-30 |
update statutory_documents 13/12/09 FULL LIST |
2009-11-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL BENNETT SCHOFIELD / 01/11/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL ANTHONY KEITH JEFFERY / 01/11/2009 |
2009-01-15 |
update statutory_documents CURREXT FROM 30/09/2008 TO 31/03/2009 |
2008-12-17 |
update statutory_documents RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
2008-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-01-30 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-29 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-29 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2008-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-19 |
update statutory_documents RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
2007-11-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-11-29 |
update statutory_documents FACILITY AGREEMENT 15/11/07 |
2007-11-28 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/07 FROM:
STABLE HOUSE
COCKAYNES LANE ALRESFORD
NR COLCHESTER
ESSEX CO7 8BZ |
2007-01-23 |
update statutory_documents RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
2006-09-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-03-28 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05 |
2005-12-22 |
update statutory_documents RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
2005-11-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05 |
2005-10-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2004-12-23 |
update statutory_documents RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
2004-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 |
2003-12-23 |
update statutory_documents RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
2003-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 |
2003-09-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-12 |
update statutory_documents SECRETARY RESIGNED |
2003-08-16 |
update statutory_documents RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS; AMEND |
2003-02-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2003-02-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2002-12-30 |
update statutory_documents RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
2001-12-19 |
update statutory_documents RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
2001-08-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01 |
2001-08-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/11/01 |
2001-01-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-10 |
update statutory_documents RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS |
2000-05-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-05-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-01-14 |
update statutory_documents NC INC ALREADY ADJUSTED
22/12/99 |
2000-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-01-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-14 |
update statutory_documents SECRETARY RESIGNED |
2000-01-14 |
update statutory_documents £ NC 1000/10000
22/12/ |
2000-01-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/99 |
2000-01-14 |
update statutory_documents ADOPTARTICLES22/12/99 |
2000-01-14 |
update statutory_documents ALTERMEMORANDUM22/12/99 |
2000-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/00 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ |
2000-01-06 |
update statutory_documents COMPANY NAME CHANGED
ROLAMWOOD LIMITED
CERTIFICATE ISSUED ON 07/01/00 |
1999-12-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |