Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-01-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-01-16 |
update statutory_documents ADOPT ARTICLES 15/12/2023 |
2023-12-14 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES |
2023-07-07 |
update account_ref_month 7 => 3 |
2023-07-07 |
update accounts_next_due_date 2024-04-30 => 2023-12-31 |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-06-07 |
update statutory_documents PREVSHO FROM 31/07/2023 TO 31/03/2023 |
2023-04-26 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update num_mort_charges 1 => 2 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2022-12-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091453820001 |
2022-12-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091453820002 |
2022-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES |
2022-06-07 |
insert company_previous_name CARE ENTERPRISES (HOLDINGS) LIMITED |
2022-06-07 |
update name CARE ENTERPRISES (HOLDINGS) LIMITED => CROWNWOOD HEALTHCARE (HOLDINGS) LIMITED |
2022-05-23 |
update statutory_documents COMPANY NAME CHANGED CARE ENTERPRISES (HOLDINGS) LIMITED
CERTIFICATE ISSUED ON 23/05/22 |
2022-04-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-04-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-03-29 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-09-07 |
update num_mort_charges 0 => 1 |
2021-09-07 |
update num_mort_outstanding 0 => 1 |
2021-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES |
2021-08-12 |
update statutory_documents CESSATION OF PRIYA KUNVARJI AS A PSC |
2021-08-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091453820001 |
2021-04-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-03-16 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES |
2020-01-28 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2020-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MITESH KUNVARJI / 27/01/2020 |
2020-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PRIYA KUNVARJI / 27/01/2020 |
2020-01-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PRIYA KUNVARJI / 27/01/2020 |
2019-10-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-10-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
2019-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES |
2019-07-07 |
delete address 50 THE TERRACE TORQUAY DEVON ENGLAND TQ1 1DD |
2019-07-07 |
insert address CENTURY HOUSE NICHOLSON ROAD TORQUAY DEVON ENGLAND TQ2 7TD |
2019-07-07 |
update registered_address |
2019-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2019 FROM
50 THE TERRACE
TORQUAY
DEVON
TQ1 1DD
ENGLAND |
2019-02-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-02-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
2018-09-05 |
update statutory_documents DIRECTOR APPOINTED PRIYA KUNVARJI |
2018-09-05 |
update statutory_documents SECRETARY APPOINTED DAKSHA KUNVARJI |
2018-09-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIYA KUNVARJI |
2018-09-05 |
update statutory_documents CESSATION OF MITESH KUNVARJI AS A PSC |
2018-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES |
2018-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAILESH MORJARIA / 10/07/2018 |
2018-01-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-01-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-12-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
2017-08-07 |
delete sic_code 99999 - Dormant Company |
2017-08-07 |
insert sic_code 74990 - Non-trading company |
2017-08-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / KISHORKUMAR KUNVARJI / 24/07/2017 |
2017-08-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MITESH KUNVARJI / 24/07/2017 |
2017-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KISHORKUMAR KUNVARJI / 24/07/2017 |
2017-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MITESH KUNVARJI / 24/07/2017 |
2017-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAILESH MORJARIA / 24/07/2017 |
2017-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-26 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-03-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
2016-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
2016-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MITESH KUNVARJI / 22/07/2016 |
2016-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAILESH MORJARIA / 22/07/2016 |
2016-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KISHOR KUNVARJI / 21/06/2016 |
2016-05-13 |
update statutory_documents 03/04/16 STATEMENT OF CAPITAL GBP 120 |
2016-05-12 |
update account_category NO ACCOUNTS FILED => DORMANT |
2016-05-12 |
update accounts_last_madeup_date null => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-24 => 2017-04-30 |
2016-05-12 |
update statutory_documents DIRECTOR APPOINTED MR SAILESH MORJARIA |
2016-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KISHOR KUNVARJI / 10/05/2016 |
2016-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MITESH KUNVARJI / 10/05/2016 |
2016-04-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
2016-03-08 |
delete address 16 QUEEN SQUARE BRISTOL BS1 4NT |
2016-03-08 |
insert address 50 THE TERRACE TORQUAY DEVON ENGLAND TQ1 1DD |
2016-03-08 |
update registered_address |
2016-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2016 FROM
16 QUEEN SQUARE
BRISTOL
BS1 4NT |
2015-09-07 |
delete address 16 QUEEN SQUARE BRISTOL UNITED KINGDOM BS1 4NT |
2015-09-07 |
insert address 16 QUEEN SQUARE BRISTOL BS1 4NT |
2015-09-07 |
insert sic_code 99999 - Dormant Company |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date null => 2015-07-24 |
2015-09-07 |
update returns_next_due_date 2015-08-21 => 2016-08-21 |
2015-08-17 |
update statutory_documents SAIL ADDRESS CREATED |
2015-08-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC |
2015-08-17 |
update statutory_documents 24/07/15 FULL LIST |
2014-07-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |