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 |
2023-04-07 |
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 |
2023-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES |
2022-11-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, WITH 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 |
2021-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES |
2020-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAVINDER RAJPUT |
2020-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANGITA RAJPUT |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-07 |
delete address 139/141 WATLING STREET GILLINGHAM KENT ME7 2YY |
2020-03-07 |
insert address 137 TWYDALL LANE GILLINGHAM KENT ENGLAND ME8 6JU |
2020-03-07 |
update registered_address |
2020-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2020 FROM
139/141 WATLING STREET
GILLINGHAM
KENT
ME7 2YY |
2020-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, WITH 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 |
2019-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, WITH 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 |
2018-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-03-07 |
delete sic_code 87100 - Residential nursing care facilities |
2018-03-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2018-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
2018-01-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
2017-01-08 |
insert company_previous_name NORTHMORE CARE LIMITED |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-08 |
update name NORTHMORE CARE LIMITED => NORTHMORE LIMITED |
2016-12-29 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-15 |
update statutory_documents COMPANY NAME CHANGED NORTHMORE CARE LIMITED
CERTIFICATE ISSUED ON 15/12/16 |
2016-03-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-03-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-03-12 |
update returns_last_madeup_date 2015-02-13 => 2016-02-13 |
2016-03-12 |
update returns_next_due_date 2016-03-12 => 2017-03-13 |
2016-02-16 |
update statutory_documents 13/02/16 FULL LIST |
2016-02-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-15 |
update statutory_documents DIRECTOR APPOINTED MR RAVINDER RAJPUT |
2015-12-15 |
update statutory_documents DIRECTOR APPOINTED MS SANGITA RAJPUT |
2015-08-05 |
update statutory_documents 05/08/15 STATEMENT OF CAPITAL GBP 4 |
2015-03-07 |
update returns_last_madeup_date 2014-02-13 => 2015-02-13 |
2015-03-07 |
update returns_next_due_date 2015-03-13 => 2016-03-12 |
2015-02-13 |
update statutory_documents 13/02/15 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 |
2014-10-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANTOSH DASSOUR |
2014-04-07 |
update returns_last_madeup_date 2013-02-13 => 2014-02-13 |
2014-04-07 |
update returns_next_due_date 2014-03-13 => 2015-03-13 |
2014-03-03 |
update statutory_documents 13/02/14 FULL LIST |
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 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-13 => 2013-02-13 |
2013-06-25 |
update returns_next_due_date 2013-03-13 => 2014-03-13 |
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 |
2013-03-07 |
update statutory_documents 13/02/13 FULL LIST |
2012-12-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-28 |
update statutory_documents 13/02/12 FULL LIST |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-01 |
update statutory_documents 13/02/11 FULL LIST |
2010-07-08 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-15 |
update statutory_documents 13/02/10 FULL LIST |
2009-06-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-16 |
update statutory_documents RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
2008-11-10 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-04 |
update statutory_documents RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
2008-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-15 |
update statutory_documents RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
2007-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-07 |
update statutory_documents RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
2005-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-02-24 |
update statutory_documents RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
2004-10-12 |
update statutory_documents RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
2004-07-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
2004-07-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-22 |
update statutory_documents RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS |
2003-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/03 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP |
2003-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-03 |
update statutory_documents SECRETARY RESIGNED |
2003-02-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |