HALLMARK CARE HOMES (GIRTON) LIMITED - History of Changes


DateDescription
2024-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/24, NO UPDATES
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
2024-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2023-04-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2023-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2023-04-07 update num_mort_charges 4 => 5
2023-04-07 update num_mort_outstanding 2 => 1
2023-04-07 update num_mort_satisfied 2 => 4
2023-04-04 update statutory_documents DIRECTOR APPOINTED MR ANEURIN RUSSELL BROWN
2023-02-21 update statutory_documents ARTICLES OF ASSOCIATION
2023-02-21 update statutory_documents ADOPT ARTICLES 26/01/2023
2023-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092215620003
2023-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092215620004
2023-02-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092215620005
2022-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-12-07 update num_mort_charges 2 => 4
2020-12-07 update num_mort_satisfied 0 => 2
2020-10-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092215620001
2020-10-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092215620002
2020-10-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092215620003
2020-10-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092215620004
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
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
2019-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-09-07 update num_mort_charges 1 => 2
2019-09-07 update num_mort_outstanding 1 => 2
2019-08-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092215620002
2019-05-07 delete sic_code 87100 - Residential nursing care facilities
2019-05-07 delete sic_code 87300 - Residential care activities for the elderly and disabled
2019-05-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-10-07 insert company_previous_name HALLMARK CARE HOMES (CAMBRIDGE) LIMITED
2018-10-07 update name HALLMARK CARE HOMES (CAMBRIDGE) LIMITED => HALLMARK CARE HOMES (GIRTON) LIMITED
2018-08-08 update statutory_documents COMPANY NAME CHANGED HALLMARK CARE HOMES (CAMBRIDGE) LIMITED CERTIFICATE ISSUED ON 08/08/18
2018-08-08 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-03-07 update account_category FULL => SMALL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-11-07 update num_mort_charges 0 => 1
2017-11-07 update num_mort_outstanding 0 => 1
2017-10-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092215620001
2017-06-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RAM KRISHAN GOYAL / 14/06/2017
2017-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AVNISH MITTER GOYAL / 14/06/2017
2017-06-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RAM GOYAL / 14/06/2017
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-05-13 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-09 update statutory_documents 31/03/16 FULL LIST
2016-02-10 update account_category NO ACCOUNTS FILED => FULL
2016-02-10 update accounts_last_madeup_date null => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-05-07 delete address 2 KINGFISHER HOUSE WOODBROOK CRESCENT RADFORD WAY BILLERICAY ESSEX ENGLAND CM12 0EQ
2015-05-07 insert address 2 KINGFISHER HOUSE WOODBROOK CRESCENT RADFORD WAY BILLERICAY ESSEX CM12 0EQ
2015-05-07 insert sic_code 87100 - Residential nursing care facilities
2015-05-07 insert sic_code 87300 - Residential care activities for the elderly and disabled
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date null => 2015-03-31
2015-05-07 update returns_next_due_date 2015-10-15 => 2016-04-28
2015-04-28 update statutory_documents 31/03/15 FULL LIST
2015-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AVNISH GOYAL / 31/03/2015
2015-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAM GOYAL / 31/03/2015
2015-04-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RAM GOYAL / 31/03/2015
2015-01-07 update account_ref_day 30 => 31
2015-01-07 update account_ref_month 9 => 3
2015-01-07 update accounts_next_due_date 2016-06-17 => 2015-12-31
2014-12-09 update statutory_documents CURRSHO FROM 30/09/2015 TO 31/03/2015
2014-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2014 FROM 2 KINGFISHER HOUSE WOODBRIDGE CRESCENT RADFORD WAY BILLERICAY ESSEX CM12 0EQ UNITED KINGDOM
2014-09-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION