ROSEMONT CARE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-31 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-10-27 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-06-02 delete source_ip 85.233.160.148
2022-06-02 insert source_ip 35.246.65.89
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-29 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-07-05 delete address Yewtree Avenue Rainham Road South Dagenham Essex RM10 7FN
2021-07-05 delete fax 01708 746 555
2021-07-05 delete phone 01634 564 138
2021-07-05 insert address 2 -3 Maldon Road Romford Essex RM7 0JB
2021-07-05 insert alias Rosemont Care Limited
2021-07-05 update primary_contact Yewtree Avenue Rainham Road South Dagenham Essex RM10 7FN => 2 -3 Maldon Road Romford Essex RM7 0JB
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-08 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-29 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GURBAX SINGH NARWAL / 30/11/2020
2020-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HARDIP SINGH NARWAL / 30/11/2020
2020-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BALVINDERJIT KAUR NARWAL / 30/11/2020
2020-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-07-07 update num_mort_charges 0 => 1
2020-07-07 update num_mort_outstanding 0 => 1
2020-06-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073346930001
2020-05-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMONT INVESTMENT HOLDINGS LIMITED
2020-05-20 update statutory_documents CESSATION OF BALVINDERJIT KAUR NARWAL AS A PSC
2020-05-20 update statutory_documents CESSATION OF GURBAX SINGH NARWAL AS A PSC
2020-02-28 update statutory_documents ADOPT ARTICLES 28/01/2020
2019-12-31 update statutory_documents ADOPT ARTICLES 16/03/2018
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-30 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-12 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-30 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GURBAX SINGH NARWAL / 01/08/2017
2017-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HARDIP SINGH NARWAL / 01/08/2017
2017-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BALVINDERJIT KAUR NARWAL / 01/08/2017
2017-08-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GURBAX SINGH NARWAL / 01/08/2017
2017-08-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BALVINDERJIT KAUR NARWAL / 01/08/2017
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-08-11 delete address 11 Park Lane Hornchurch Essex RM11 1BB
2017-08-11 delete address Regent House Unit 3 Station Road Strood Kent ME2 4AX
2017-08-11 insert address Unit 3 Regent House Station Road Strood Kent ME2 4WQ
2017-08-11 insert address Yewtree Avenue Rainham Road South Dagenham Essex RM10 7FN
2017-08-11 update primary_contact 11 Park Lane Hornchurch Essex RM11 1BB => Yewtree Avenue Rainham Road South Dagenham Essex RM10 7FN
2017-07-10 insert office_emails me..@rosemontcare.co.uk
2017-07-10 delete alias Rosemont Care Limited
2017-07-10 delete index_pages_linkeddomain carolinegibson.co.uk
2017-07-10 delete index_pages_linkeddomain jpink.co.uk
2017-07-10 insert address Regent House Unit 3 Station Road Strood Kent ME2 4AX
2017-07-10 insert email me..@rosemontcare.co.uk
2017-07-10 insert index_pages_linkeddomain safetech.co.uk
2017-07-10 insert phone 01634 564 138
2017-07-10 insert phone 01634 717 432
2016-12-20 delete about_pages_linkeddomain businessinternetfinder.com
2016-12-20 delete about_pages_linkeddomain thetradefinder.co.uk
2016-12-20 delete about_pages_linkeddomain uniteldirect.co.uk
2016-12-20 delete career_pages_linkeddomain businessinternetfinder.com
2016-12-20 delete career_pages_linkeddomain thetradefinder.co.uk
2016-12-20 delete career_pages_linkeddomain uniteldirect.co.uk
2016-12-20 delete contact_pages_linkeddomain businessinternetfinder.com
2016-12-20 delete contact_pages_linkeddomain thetradefinder.co.uk
2016-12-20 delete contact_pages_linkeddomain uniteldirect.co.uk
2016-12-20 delete index_pages_linkeddomain businessinternetfinder.com
2016-12-20 delete index_pages_linkeddomain thetradefinder.co.uk
2016-12-20 delete index_pages_linkeddomain uniteldirect.co.uk
2016-12-20 delete service_pages_linkeddomain businessinternetfinder.com
2016-12-20 delete service_pages_linkeddomain thetradefinder.co.uk
2016-12-20 delete service_pages_linkeddomain uniteldirect.co.uk
2016-12-20 delete terms_pages_linkeddomain businessinternetfinder.com
2016-12-20 delete terms_pages_linkeddomain thetradefinder.co.uk
2016-12-20 delete terms_pages_linkeddomain uniteldirect.co.uk
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-01-19 update website_status FlippedRobots => OK
2016-01-19 delete source_ip 85.233.160.70
2016-01-19 insert source_ip 85.233.160.148
2016-01-19 update robots_txt_status rosemontcare.co.uk: 404 => 200
2016-01-19 update robots_txt_status www.rosemontcare.co.uk: 404 => 200
2015-12-02 update website_status OK => FlippedRobots
2015-11-08 update returns_last_madeup_date 2014-08-03 => 2015-08-03
2015-11-08 update returns_next_due_date 2015-08-31 => 2016-08-31
2015-10-19 update statutory_documents 03/08/15 FULL LIST
2015-08-29 insert alias Rosemont Care Limited
2015-08-29 insert career_pages_linkeddomain cqc.org.uk
2015-08-29 insert index_pages_linkeddomain cqc.org.uk
2015-08-29 insert service_pages_linkeddomain cqc.org.uk
2015-06-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-06-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-05-21 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-29 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-03 => 2014-08-03
2014-09-07 update returns_next_due_date 2014-08-31 => 2015-08-31
2014-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BALVINDERJIT KAUR NARWAL / 03/08/2014
2014-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GURBAX SINGH NARWAL / 03/08/2014
2014-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARDIP SINGH NARWAL / 03/08/2014
2014-08-18 update statutory_documents 03/08/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-29 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-03 => 2013-08-03
2013-10-07 update returns_next_due_date 2013-08-31 => 2014-08-31
2013-09-04 update statutory_documents 03/08/13 FULL LIST
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-03 => 2012-08-03
2013-06-22 update returns_next_due_date 2012-08-31 => 2013-08-31
2012-08-30 update statutory_documents 03/08/12 FULL LIST
2012-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BALVINDERJIT KAUR NARWAL / 02/08/2012
2012-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GURBAX SINGH NARWAL / 02/08/2012
2012-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARDIP SINGH NARWAL / 02/08/2012
2012-05-31 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-05-02 update statutory_documents PREVEXT FROM 31/08/2011 TO 31/01/2012
2011-08-23 update statutory_documents 03/08/11 FULL LIST
2011-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GURPREET NARWAL
2010-10-07 update statutory_documents COMPANY NAME CHANGED NARWAL LIMITED CERTIFICATE ISSUED ON 07/10/10
2010-10-07 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GURPREET NARWAL / 27/09/2010
2010-08-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION