LLOYD PARK NURSING HOME LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update num_mort_charges 3 => 4
2024-04-07 update num_mort_outstanding 2 => 3
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2023-03-20 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES
2022-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-04-07 update num_mort_charges 2 => 3
2022-04-07 update num_mort_outstanding 1 => 2
2022-03-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-03-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075913390003
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES
2020-12-10 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-04 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-05-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-04-23 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-12-27 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-12-20 update num_mort_outstanding 2 => 1
2016-12-20 update num_mort_satisfied 0 => 1
2016-11-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-07 update num_mort_charges 1 => 2
2016-10-07 update num_mort_outstanding 1 => 2
2016-09-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075913390002
2016-04-01 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2016-03-11 delete address 79 VICTORIA ROAD RUISLIP MIDDLESEX HA4 9BH
2016-03-11 insert address 70-72 VICTORIA ROAD RUISLIP MIDDLESEX ENGLAND HA4 0AH
2016-03-11 update registered_address
2016-03-11 update returns_last_madeup_date 2014-11-26 => 2015-11-26
2016-03-11 update returns_next_due_date 2015-12-24 => 2016-12-24
2016-03-01 update statutory_documents DISS40 (DISS40(SOAD))
2016-02-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 79 VICTORIA ROAD RUISLIP MIDDLESEX HA4 9BH
2016-02-29 update statutory_documents 26/11/15 FULL LIST
2016-02-23 update statutory_documents FIRST GAZETTE
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
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-17 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14
2015-01-07 delete address 79 VICTORIA ROAD RUISLIP MIDDLESEX ENGLAND HA4 9BH
2015-01-07 insert address 79 VICTORIA ROAD RUISLIP MIDDLESEX HA4 9BH
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-26 => 2014-11-26
2015-01-07 update returns_next_due_date 2014-12-24 => 2015-12-24
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-18 update statutory_documents 26/11/14 FULL LIST
2014-09-07 delete address 84 COOMBE ROAD CROYDON CR0 5RA
2014-09-07 insert address 79 VICTORIA ROAD RUISLIP MIDDLESEX ENGLAND HA4 9BH
2014-09-07 update registered_address
2014-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 84 COOMBE ROAD CROYDON CR0 5RA
2014-04-10 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2014-01-07 delete address 84 COOMBE ROAD CROYDON ENGLAND CR0 5RA
2014-01-07 insert address 84 COOMBE ROAD CROYDON CR0 5RA
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update reg_address_care_of AMIN VIRANI => null
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-26 => 2013-11-26
2014-01-07 update returns_next_due_date 2013-12-24 => 2014-12-24
2013-12-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-02 update statutory_documents 26/11/13 FULL LIST
2013-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2013 FROM C/O AMIN VIRANI 84 COOMBE ROAD CROYDON CR0 5RA ENGLAND
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete address 79 VICTORIA ROAD RUISLIP MANOR, MIDDLESEX UNITED KINGDOM HA4 9BH
2013-06-23 insert address 84 COOMBE ROAD CROYDON ENGLAND CR0 5RA
2013-06-23 update reg_address_care_of null => AMIN VIRANI
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2012-04-05 => 2012-11-26
2013-06-23 update returns_next_due_date 2013-05-03 => 2013-12-24
2013-06-21 insert sic_code 87100 - Residential nursing care facilities
2013-06-21 update returns_last_madeup_date null => 2012-04-05
2013-06-21 update returns_next_due_date 2012-05-03 => 2013-05-03
2013-06-21 update account_ref_day 30 => 31
2013-06-21 update account_ref_month 4 => 3
2013-06-21 update accounts_next_due_date 2013-01-05 => 2012-12-31
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-26 update statutory_documents 26/11/12 FULL LIST
2012-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 79 VICTORIA ROAD RUISLIP MANOR, MIDDLESEX HA4 9BH UNITED KINGDOM
2012-07-13 update statutory_documents PREVSHO FROM 30/04/2012 TO 31/03/2012
2012-06-20 update statutory_documents 05/04/12 FULL LIST
2011-08-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-06 update statutory_documents DIRECTOR APPOINTED AMIN MOHAMED VIRANI
2011-04-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2011-04-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELA SHAH