Date | Description |
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 |
2023-12-22 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-03-31 => 2023-12-31 |
2023-07-07 |
update company_status Active - Proposal to Strike off => Active |
2023-07-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-06-30 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2023-06-07 |
update company_status Active => Active - Proposal to Strike off |
2023-06-06 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2023-04-07 |
update num_mort_outstanding 4 => 2 |
2023-04-07 |
update num_mort_satisfied 5 => 7 |
2023-03-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023112370006 |
2023-03-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023112370007 |
2022-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES |
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 |
2022-03-31 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-01-31 => 2021-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-01-31 |
2021-03-31 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
2020-07-07 |
delete company_previous_name CASTLE MEADOWS COMMUNITY CARE SERVICES LIMITED |
2020-07-07 |
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 |
2019-12-23 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-12-07 |
update num_mort_charges 8 => 9 |
2019-12-07 |
update num_mort_outstanding 3 => 4 |
2019-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLEY BERTINA GRIFFIN / 06/08/2018 |
2019-11-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY BERTINA GRIFFIN / 06/08/2018 |
2019-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
2019-11-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023112370009 |
2019-06-13 |
update num_mort_charges 7 => 8 |
2019-06-13 |
update num_mort_outstanding 2 => 3 |
2019-05-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023112370008 |
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 |
2018-12-27 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, 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 |
2017-12-22 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
2017-11-07 |
update num_mort_charges 6 => 7 |
2017-11-07 |
update num_mort_outstanding 4 => 2 |
2017-11-07 |
update num_mort_satisfied 2 => 5 |
2017-10-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023112370005 |
2017-10-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-10-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-10-07 |
update num_mort_charges 5 => 6 |
2017-10-07 |
update num_mort_outstanding 3 => 4 |
2017-09-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023112370007 |
2017-09-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023112370006 |
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 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-19 |
delete address FINCH HOUSE 28-30 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB |
2016-12-19 |
insert address 86 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS ENGLAND WV1 4TF |
2016-12-19 |
update registered_address |
2016-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SEBASTIAN GRIFFIN / 11/03/2016 |
2016-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL GRIFFIN / 11/03/2016 |
2016-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
2016-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2016 FROM
FINCH HOUSE
28-30 WOLVERHAMPTON STREET
DUDLEY WEST MIDLANDS
DY1 1DB |
2016-03-08 |
delete company_previous_name STANDHEIGHTS LIMITED |
2016-02-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-02 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-11-01 => 2015-11-01 |
2015-12-07 |
update returns_next_due_date 2015-11-29 => 2016-11-29 |
2015-11-16 |
update statutory_documents 01/11/15 FULL LIST |
2015-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SEBASTIAN GRIFFIN / 04/08/2015 |
2015-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL GRIFFIN / 04/08/2015 |
2014-12-07 |
update returns_last_madeup_date 2013-11-01 => 2014-11-01 |
2014-12-07 |
update returns_next_due_date 2014-11-29 => 2015-11-29 |
2014-11-20 |
update statutory_documents 01/11/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-28 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update num_mort_outstanding 5 => 3 |
2014-02-07 |
update num_mort_satisfied 0 => 2 |
2014-01-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-01-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
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 |
2013-12-07 |
update returns_last_madeup_date 2012-11-01 => 2013-11-01 |
2013-12-07 |
update returns_next_due_date 2013-11-29 => 2014-11-29 |
2013-12-05 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-19 |
update statutory_documents 01/11/13 FULL LIST |
2013-11-07 |
update num_mort_charges 4 => 5 |
2013-11-07 |
update num_mort_outstanding 4 => 5 |
2013-10-16 |
update statutory_documents COMPANY BUSINESS 04/10/2013 |
2013-10-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023112370005 |
2013-10-10 |
update statutory_documents DIRECTOR APPOINTED MR LUKE SEBASTIAN GRIFFIN |
2013-10-10 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL PAUL GRIFFIN |
2013-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN GRIFFIN |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-01 => 2012-11-01 |
2013-06-23 |
update returns_next_due_date 2012-11-29 => 2013-11-29 |
2013-01-02 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-14 |
update statutory_documents 01/11/12 FULL LIST |
2012-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY BERTINA GRIFFIN / 11/11/2011 |
2012-01-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY BERTINA GRIFFIN / 11/11/2011 |
2011-12-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-15 |
update statutory_documents 01/11/11 FULL LIST |
2011-01-05 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-12-23 |
update statutory_documents 01/11/10 FULL LIST |
2010-02-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-10 |
update statutory_documents 01/11/09 FULL LIST |
2009-02-04 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-12-02 |
update statutory_documents RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS |
2008-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-29 |
update statutory_documents RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS |
2007-10-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-02-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-24 |
update statutory_documents RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS |
2006-02-03 |
update statutory_documents RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS |
2006-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-11-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2005-01-13 |
update statutory_documents RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS |
2004-06-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2004-01-08 |
update statutory_documents RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS |
2003-02-26 |
update statutory_documents RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS |
2003-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-12-11 |
update statutory_documents RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS |
2001-10-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-14 |
update statutory_documents NC INC ALREADY ADJUSTED
02/11/00 |
2001-02-14 |
update statutory_documents £ NC 25000/500000
02/11 |
2001-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-11-13 |
update statutory_documents RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS |
2000-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
2000-06-01 |
update statutory_documents COMPANY NAME CHANGED
CASTLE MEADOWS COMMUNITY CARE SE
RVICES LIMITED
CERTIFICATE ISSUED ON 02/06/00 |
2000-03-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-03-03 |
update statutory_documents RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS |
1999-08-24 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-12-14 |
update statutory_documents RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS |
1998-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-11-14 |
update statutory_documents RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS |
1997-07-25 |
update statutory_documents CAP £96 21/07/97 |
1997-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-12-02 |
update statutory_documents RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS |
1996-02-23 |
update statutory_documents £ NC 100/25000
12/02/96 |
1996-02-23 |
update statutory_documents NC INC ALREADY ADJUSTED 12/02/96 |
1996-02-20 |
update statutory_documents COMPANY NAME CHANGED
STANDHEIGHTS LIMITED
CERTIFICATE ISSUED ON 21/02/96 |
1996-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-12-11 |
update statutory_documents RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS |
1995-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-12-01 |
update statutory_documents RETURN MADE UP TO 01/11/94; CHANGE OF MEMBERS |
1994-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-12-07 |
update statutory_documents RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS |
1993-06-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-01-25 |
update statutory_documents RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS |
1992-07-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1992-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1992-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-01-30 |
update statutory_documents RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS |
1991-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1991-01-25 |
update statutory_documents RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS |
1989-01-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/88 FROM:
49 GREEN LANES
LONDON
N16 9BU |
1988-12-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-12-21 |
update statutory_documents ALTER MEM AND ARTS 051288 |
1988-11-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |