Date | Description |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-06-30 |
2023-07-27 |
update statutory_documents DIRECTOR APPOINTED MR COLIN BRUCE MCCREADY |
2023-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH BROWNER |
2023-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, NO UPDATES |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update account_ref_month 12 => 6 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2024-03-31 |
2022-12-07 |
update statutory_documents CURREXT FROM 31/12/2022 TO 30/06/2023 |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES |
2022-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH LIVINGSTON |
2022-02-07 |
update num_mort_outstanding 1 => 0 |
2022-02-07 |
update num_mort_satisfied 6 => 7 |
2022-01-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062445750007 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-27 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-14 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH JULIETTE LIVINGSTON |
2021-06-14 |
update statutory_documents SECRETARY APPOINTED MR JOHN PHILIP ROWLAND |
2021-06-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH LIVINGSTON |
2021-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES |
2021-02-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-22 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
2019-10-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-07-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ELYSIUM HEALTHCARE NO. 5 LIMITED / 26/07/2019 |
2019-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
2019-05-01 |
update statutory_documents DIRECTOR APPOINTED MR KEITH JAMES ANTHONY BROWNER |
2018-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ROBSON |
2018-08-07 |
insert company_previous_name ARAGON CARE KENDAL LIMITED |
2018-08-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-07 |
update name ARAGON CARE KENDAL LIMITED => CASTLE ROAD HOMES LIMITED |
2018-07-31 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-25 |
update statutory_documents COMPANY NAME CHANGED ARAGON CARE KENDAL LIMITED
CERTIFICATE ISSUED ON 25/07/18 |
2018-07-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / H&SCP ANN HOUSE LTD / 25/07/2018 |
2018-07-07 |
update num_mort_charges 6 => 7 |
2018-07-07 |
update num_mort_outstanding 0 => 1 |
2018-06-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062445750007 |
2018-06-07 |
delete address SYCAMORE HOUSE SUTTON QUAYS BUSINESS PARK SUTTON WEAVER RUNCORN CHESHIRE ENGLAND WA7 3EH |
2018-06-07 |
insert address C/O ELYSIUM HEALTHCARE 2 IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE UNITED KINGDOM WD6 1JN |
2018-06-07 |
update num_mort_outstanding 2 => 0 |
2018-06-07 |
update num_mort_satisfied 4 => 6 |
2018-06-07 |
update registered_address |
2018-05-25 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2018-05-25 |
update statutory_documents ADOPT ARTICLES 15/05/2018 |
2018-05-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062445750005 |
2018-05-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062445750006 |
2018-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
2018-05-01 |
update statutory_documents DIRECTOR APPOINTED MS LESLEY JOY CHAMBERLAIN |
2018-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2018 FROM
SYCAMORE HOUSE SUTTON QUAYS BUSINESS PARK
SUTTON WEAVER
RUNCORN
CHESHIRE
WA7 3EH
ENGLAND |
2018-05-01 |
update statutory_documents DIRECTOR APPOINTED DR QUAZI SHAMS MAHFOOZ HAQUE |
2018-05-01 |
update statutory_documents DIRECTOR APPOINTED MR MARK ROBSON |
2018-05-01 |
update statutory_documents SECRETARY APPOINTED SARAH JULIETTE LIVINGSTON |
2018-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SHELTON-MURRAY |
2018-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GAME |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
2017-04-26 |
delete address SEDDON BUILDING PLODDER LANE EDGE FOLD BOLTON GREATER MANCHESTER BL4 0NN |
2017-04-26 |
insert address SYCAMORE HOUSE SUTTON QUAYS BUSINESS PARK SUTTON WEAVER RUNCORN CHESHIRE ENGLAND WA7 3EH |
2017-04-26 |
update num_mort_charges 4 => 6 |
2017-04-26 |
update num_mort_outstanding 4 => 2 |
2017-04-26 |
update num_mort_satisfied 0 => 4 |
2017-04-26 |
update registered_address |
2017-03-06 |
update statutory_documents ALTER ARTICLES 14/02/2017 |
2017-02-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062445750005 |
2017-02-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062445750006 |
2017-02-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062445750001 |
2017-02-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062445750002 |
2017-02-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062445750003 |
2017-02-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062445750004 |
2017-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2017 FROM
SEDDON BUILDING
PLODDER LANE EDGE FOLD
BOLTON
GREATER MANCHESTER
BL4 0NN |
2017-02-15 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN SHELTON-MURRAY |
2017-02-15 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN PAUL GAME |
2017-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON BROOKS |
2017-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN SEDDON |
2017-02-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW COOK |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-06-07 |
update returns_last_madeup_date 2015-05-11 => 2016-05-11 |
2016-06-07 |
update returns_next_due_date 2016-06-08 => 2017-06-08 |
2016-05-24 |
update statutory_documents 11/05/16 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-07-07 |
delete sic_code 41100 - Development of building projects |
2015-07-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2015-07-07 |
update returns_last_madeup_date 2014-05-11 => 2015-05-11 |
2015-07-07 |
update returns_next_due_date 2015-06-08 => 2016-06-08 |
2015-06-05 |
update statutory_documents 11/05/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-07 |
update num_mort_charges 3 => 4 |
2014-09-07 |
update num_mort_outstanding 3 => 4 |
2014-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062445750004 |
2014-06-07 |
update returns_last_madeup_date 2013-05-11 => 2014-05-11 |
2014-06-07 |
update returns_next_due_date 2014-06-08 => 2015-06-08 |
2014-05-15 |
update statutory_documents 11/05/14 FULL LIST |
2014-05-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MATHEW ALEXANDER COOK / 02/12/2013 |
2014-01-07 |
update num_mort_charges 0 => 3 |
2014-01-07 |
update num_mort_outstanding 0 => 3 |
2013-12-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062445750003 |
2013-12-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062445750002 |
2013-12-02 |
update statutory_documents SECRETARY APPOINTED MR MATHEW ALEXANDER COOK |
2013-12-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH COOK |
2013-11-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062445750001 |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-01 |
update returns_last_madeup_date 2012-05-11 => 2013-05-11 |
2013-07-01 |
update returns_next_due_date 2013-06-08 => 2014-06-08 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-07 |
update statutory_documents 11/05/13 FULL LIST |
2012-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-16 |
update statutory_documents 11/05/12 FULL LIST |
2011-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-12 |
update statutory_documents 11/05/11 FULL LIST |
2010-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-16 |
update statutory_documents 11/05/10 FULL LIST |
2010-02-24 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN FRANK SEDDON |
2010-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANAN DHIR |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JENNIFER BROOKS / 23/10/2009 |
2009-10-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE COOK / 23/10/2009 |
2009-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-15 |
update statutory_documents RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
2008-12-02 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-12-02 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-06-03 |
update statutory_documents RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
2008-01-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07 |
2007-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |