Download leads from Nexok and grow your business. Find out more

Hastings Rest Home Management Ltd

Documents

Total Documents149
Total Pages538

Filing History

24 December 2020Confirmation statement made on 17 October 2020 with no updates
19 October 2020Director's details changed for Mr Jiya Jack Ramsay Baker on 17 October 2020
19 October 2020Director's details changed for Mr Christopher Lindsay Baker on 17 October 2020
19 October 2020Director's details changed for Mr Christopher Lindsay Baker on 17 October 2020
19 October 2020Change of details for Mr Christopher Lindsay Baker as a person with significant control on 17 October 2020
7 May 2020Micro company accounts made up to 31 December 2019
21 October 2019Confirmation statement made on 17 October 2019 with no updates
16 September 2019Micro company accounts made up to 31 December 2018
29 November 2018Appointment of Mr Jiya Jack Ramsay Baker as a director on 26 November 2018
5 November 2018Termination of appointment of Wrights Nominees Ltd as a secretary on 31 October 2018
5 November 2018Confirmation statement made on 17 October 2018 with no updates
24 September 2018Micro company accounts made up to 31 December 2017
18 October 2017Confirmation statement made on 17 October 2017 with no updates
18 October 2017Confirmation statement made on 17 October 2017 with no updates
12 September 2017Micro company accounts made up to 31 December 2016
12 September 2017Micro company accounts made up to 31 December 2016
24 October 2016Confirmation statement made on 17 October 2016 with updates
24 October 2016Confirmation statement made on 17 October 2016 with updates
5 September 2016Total exemption small company accounts made up to 31 December 2015
5 September 2016Total exemption small company accounts made up to 31 December 2015
12 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
12 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
23 July 2015Total exemption small company accounts made up to 31 December 2014
23 July 2015Total exemption small company accounts made up to 31 December 2014
17 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
17 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
5 June 2014Total exemption small company accounts made up to 31 December 2013
5 June 2014Total exemption small company accounts made up to 31 December 2013
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
16 September 2013Total exemption small company accounts made up to 31 December 2012
16 September 2013Total exemption small company accounts made up to 31 December 2012
26 October 2012Secretary's details changed for Wrights Nominees Ltd on 1 November 2011
26 October 2012Annual return made up to 17 October 2012 with a full list of shareholders
26 October 2012Secretary's details changed for Wrights Nominees Ltd on 1 November 2011
26 October 2012Annual return made up to 17 October 2012 with a full list of shareholders
26 October 2012Secretary's details changed for Wrights Nominees Ltd on 1 November 2011
23 August 2012Total exemption small company accounts made up to 31 December 2011
23 August 2012Total exemption small company accounts made up to 31 December 2011
31 October 2011Annual return made up to 17 October 2011 with a full list of shareholders
31 October 2011Annual return made up to 17 October 2011 with a full list of shareholders
31 May 2011Total exemption small company accounts made up to 31 December 2010
31 May 2011Total exemption small company accounts made up to 31 December 2010
11 November 2010Annual return made up to 17 October 2010 with a full list of shareholders
11 November 2010Annual return made up to 17 October 2010 with a full list of shareholders
20 August 2010Total exemption small company accounts made up to 31 December 2009
20 August 2010Total exemption small company accounts made up to 31 December 2009
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders
22 October 2009Secretary's details changed for Wrights Nominees Ltd on 17 October 2009
22 October 2009Director's details changed for Christopher Lindsay Baker on 17 October 2009
22 October 2009Secretary's details changed for Wrights Nominees Ltd on 17 October 2009
22 October 2009Director's details changed for Christopher Lindsay Baker on 17 October 2009
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders
2 September 2009Total exemption small company accounts made up to 31 December 2008
2 September 2009Total exemption small company accounts made up to 31 December 2008
19 December 2008Secretary's change of particulars / wrights nominees LTD / 01/04/2008
19 December 2008Return made up to 17/10/08; full list of members
19 December 2008Secretary's change of particulars / wrights nominees LTD / 01/04/2008
19 December 2008Return made up to 17/10/08; full list of members
19 September 2008Total exemption small company accounts made up to 31 December 2007
19 September 2008Total exemption small company accounts made up to 31 December 2007
12 November 2007Return made up to 17/10/07; no change of members
12 November 2007Return made up to 17/10/07; no change of members
24 October 2007Total exemption small company accounts made up to 31 December 2006
24 October 2007Total exemption small company accounts made up to 31 December 2006
28 November 2006Return made up to 17/10/06; full list of members
28 November 2006Return made up to 17/10/06; full list of members
31 October 2006Total exemption small company accounts made up to 31 December 2005
31 October 2006Total exemption small company accounts made up to 31 December 2005
4 November 2005Total exemption small company accounts made up to 31 December 2004
4 November 2005Total exemption small company accounts made up to 31 December 2004
2 November 2005Return made up to 17/10/05; full list of members
2 November 2005Return made up to 17/10/05; full list of members
17 January 2005Total exemption small company accounts made up to 31 December 2003
17 January 2005Total exemption small company accounts made up to 31 December 2003
17 November 2004Return made up to 17/10/04; full list of members
17 November 2004Return made up to 17/10/04; full list of members
12 November 2003Return made up to 17/10/03; full list of members
12 November 2003Return made up to 17/10/03; full list of members
10 November 2003Total exemption small company accounts made up to 31 December 2002
10 November 2003Total exemption small company accounts made up to 31 December 2002
6 January 2003Total exemption small company accounts made up to 31 December 2001
6 January 2003Total exemption small company accounts made up to 31 December 2001
1 November 2002Return made up to 17/10/02; full list of members
1 November 2002Return made up to 17/10/02; full list of members
6 December 2001Particulars of mortgage/charge
6 December 2001Particulars of mortgage/charge
5 November 2001Total exemption small company accounts made up to 31 December 2000
5 November 2001Total exemption small company accounts made up to 31 December 2000
24 October 2001Return made up to 17/10/01; full list of members
24 October 2001Return made up to 17/10/01; full list of members
7 February 2001Particulars of mortgage/charge
7 February 2001Particulars of mortgage/charge
2 February 2001Particulars of mortgage/charge
2 February 2001Particulars of mortgage/charge
26 January 2001New secretary appointed
26 January 2001New secretary appointed
2 January 2001Return made up to 28/10/00; full list of members
2 January 2001Return made up to 28/10/00; full list of members
18 December 2000Registered office changed on 18/12/00 from: 7 rectory lane brasted westerham kent TN16 1JP
18 December 2000Registered office changed on 18/12/00 from: 7 rectory lane brasted westerham kent TN16 1JP
6 December 2000Application for reregistration from UNLTD to LTD
6 December 2000Application for reregistration from UNLTD to LTD
6 December 2000Re-registration of Memorandum and Articles
6 December 2000Certificate of re-registration from Unlimited to Limited
6 December 2000Certificate of re-registration from Unlimited to Limited
6 December 2000Re-registration of Memorandum and Articles
6 December 2000Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
6 December 2000Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
27 September 2000Registered office changed on 27/09/00 from: the little house farm stringston holford bridgwater somerset TA5 1SX
27 September 2000Registered office changed on 27/09/00 from: the little house farm stringston holford bridgwater somerset TA5 1SX
21 March 2000Particulars of mortgage/charge
21 March 2000Particulars of mortgage/charge
8 December 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
8 December 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
27 November 1999Particulars of mortgage/charge
27 November 1999Particulars of mortgage/charge
6 October 1999Particulars of mortgage/charge
6 October 1999Particulars of mortgage/charge
30 September 1999Particulars of mortgage/charge
30 September 1999Particulars of mortgage/charge
28 September 1999New director appointed
28 September 1999New director appointed
16 August 1999Director resigned
16 August 1999Director resigned
19 November 1998Return made up to 28/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
19 November 1998Return made up to 28/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
11 January 1998Return made up to 28/10/97; no change of members
11 January 1998Return made up to 28/10/97; no change of members
23 December 1997New secretary appointed
23 December 1997New secretary appointed
19 November 1997Secretary resigned
19 November 1997Registered office changed on 19/11/97 from: holmans farm ashill ilminster somerset TA19 9NN
19 November 1997Registered office changed on 19/11/97 from: holmans farm ashill ilminster somerset TA19 9NN
19 November 1997Secretary resigned
7 August 1997Secretary resigned
7 August 1997Secretary resigned
4 August 1997New secretary appointed
4 August 1997New secretary appointed
31 July 1997Director resigned
31 July 1997Director resigned
20 May 1997New director appointed
20 May 1997New director appointed
18 February 1997Return made up to 28/10/96; full list of members
18 February 1997Return made up to 28/10/96; full list of members
17 December 1996Registered office changed on 17/12/96 from: 17 tors road okehampton devon EX20 1EF
17 December 1996Registered office changed on 17/12/96 from: 17 tors road okehampton devon EX20 1EF
13 November 1995Return made up to 28/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 November 1995Return made up to 28/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
Sign up now to grow your client base. Plans & Pricing