Total Documents | 212 |
---|
Total Pages | 812 |
---|
1 December 2023 | Total exemption full accounts made up to 31 March 2023 |
---|---|
9 August 2023 | Confirmation statement made on 9 August 2023 with updates |
8 August 2023 | Confirmation statement made on 8 August 2023 with updates |
11 May 2023 | Termination of appointment of David Laurie Barnard Knowles as a director on 30 April 2023 |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 |
26 July 2022 | Confirmation statement made on 4 July 2022 with updates |
14 July 2022 | Confirmation statement made on 3 July 2022 with updates |
28 April 2022 | Appointment of Mr Mark Arthur Blesky as a director on 1 April 2022 |
20 January 2022 | Cessation of A Person with Significant Control as a person with significant control on 6 April 2016 |
20 January 2022 | Cessation of A Person with Significant Control as a person with significant control on 6 April 2016 |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 |
1 October 2021 | Director's details changed for Mrs Anja Donna Marie Cheeseman on 18 September 2021 |
30 September 2021 | Change of details for Acorn Homes (Group) Limited as a person with significant control on 30 September 2021 |
30 September 2021 | Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ to Unit 73 and 74 Maple Leaf Business Park Manston Ramsgate Kent CT12 5GD on 30 September 2021 |
14 July 2021 | Confirmation statement made on 3 July 2021 with updates |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 |
14 July 2020 | Confirmation statement made on 3 July 2020 with updates |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 |
10 July 2019 | Confirmation statement made on 3 July 2019 with updates |
21 March 2019 | Director's details changed for Mrs Anja Donna Marie Cheeseman on 21 March 2019 |
21 March 2019 | Termination of appointment of Mathew Bennett as a director on 21 March 2019 |
21 March 2019 | Appointment of Mrs Anja Donna Marie Cheeseman as a director on 21 March 2019 |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 |
3 July 2018 | Confirmation statement made on 3 July 2018 with updates |
9 February 2018 | Termination of appointment of Janet Bennett as a director on 17 January 2018 |
9 February 2018 | Appointment of Mr Mathew Bennett as a director on 17 January 2018 |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 |
12 July 2017 | Confirmation statement made on 3 July 2017 with updates |
12 July 2017 | Confirmation statement made on 3 July 2017 with updates |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
1 August 2016 | Confirmation statement made on 3 July 2016 with updates |
1 August 2016 | Confirmation statement made on 3 July 2016 with updates |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
14 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 May 2015 | Termination of appointment of Andrew William Warrilow as a director on 1 May 2015 |
14 May 2015 | Termination of appointment of Andrew William Warrilow as a director on 1 May 2015 |
14 May 2015 | Termination of appointment of Andrew William Warrilow as a director on 1 May 2015 |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
3 November 2014 | Appointment of Janet Bennett as a director on 14 October 2014 |
3 November 2014 | Termination of appointment of Mathew Sidney Bennett as a director on 14 October 2014 |
3 November 2014 | Termination of appointment of Mathew Sidney Bennett as a director on 14 October 2014 |
3 November 2014 | Appointment of Janet Bennett as a director on 14 October 2014 |
4 September 2014 | Appointment of Mr David Laurie Barnard Knowles as a director on 4 September 2014 |
4 September 2014 | Appointment of Mr David Laurie Barnard Knowles as a director on 4 September 2014 |
4 September 2014 | Appointment of Mr David Laurie Barnard Knowles as a director on 4 September 2014 |
1 September 2014 | Satisfaction of charge 9 in full |
1 September 2014 | Satisfaction of charge 3 in full |
1 September 2014 | Satisfaction of charge 6 in full |
1 September 2014 | Satisfaction of charge 3 in full |
1 September 2014 | Appointment of Mr Mathew Sidney Bennett as a director on 1 September 2014 |
1 September 2014 | Satisfaction of charge 9 in full |
1 September 2014 | Satisfaction of charge 6 in full |
1 September 2014 | Appointment of Mr Mathew Sidney Bennett as a director on 1 September 2014 |
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
15 May 2014 | Satisfaction of charge 4 in full |
15 May 2014 | Satisfaction of charge 4 in full |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
18 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders |
18 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders |
18 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders |
1 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 |
1 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 |
1 May 2012 | Company name changed st. Nicholas lodge uk LIMITED\certificate issued on 01/05/12
|
1 May 2012 | Change of name notice |
1 May 2012 | Company name changed st. Nicholas lodge uk LIMITED\certificate issued on 01/05/12
|
1 May 2012 | Change of name notice |
16 March 2012 | Termination of appointment of Stephen Payne as a director |
16 March 2012 | Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom on 16 March 2012 |
16 March 2012 | Termination of appointment of Michael Leadbeater as a secretary |
16 March 2012 | Termination of appointment of Denise Payne as a secretary |
16 March 2012 | Appointment of Mr Andrew William Warrilow as a director |
16 March 2012 | Appointment of Mr Andrew William Warrilow as a director |
16 March 2012 | Termination of appointment of Michael Leadbeater as a secretary |
16 March 2012 | Termination of appointment of Denise Payne as a secretary |
16 March 2012 | Termination of appointment of Stephen Payne as a director |
16 March 2012 | Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom on 16 March 2012 |
22 December 2011 | Particulars of a mortgage or charge / charge no: 9 |
22 December 2011 | Particulars of a mortgage or charge / charge no: 9 |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders |
4 April 2011 | Total exemption small company accounts made up to 30 September 2010 |
4 April 2011 | Total exemption small company accounts made up to 30 September 2010 |
14 October 2010 | Appointment of Mr Michael Anthony Leadbeater as a secretary |
14 October 2010 | Appointment of Mr Michael Anthony Leadbeater as a secretary |
28 July 2010 | Director's details changed for Mr Stephen Payne on 1 October 2009 |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders |
28 July 2010 | Director's details changed for Mr Stephen Payne on 1 October 2009 |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders |
28 July 2010 | Director's details changed for Mr Stephen Payne on 1 October 2009 |
4 May 2010 | Total exemption small company accounts made up to 30 September 2009 |
4 May 2010 | Total exemption small company accounts made up to 30 September 2009 |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
11 November 2009 | Particulars of a mortgage or charge / charge no: 8 |
11 November 2009 | Particulars of a mortgage or charge / charge no: 8 |
7 July 2009 | Return made up to 03/07/09; full list of members |
7 July 2009 | Return made up to 03/07/09; full list of members |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 |
29 July 2008 | Return made up to 03/07/08; full list of members |
29 July 2008 | Return made up to 03/07/08; full list of members |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 |
30 April 2008 | Registered office changed on 30/04/2008 from 19 north street ashford kent TN24 8LF |
30 April 2008 | Registered office changed on 30/04/2008 from 19 north street ashford kent TN24 8LF |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |
3 August 2007 | Particulars of mortgage/charge |
3 August 2007 | Particulars of mortgage/charge |
1 August 2007 | Return made up to 03/07/07; full list of members |
1 August 2007 | Return made up to 03/07/07; full list of members |
29 May 2007 | Accounts for a small company made up to 30 September 2006 |
29 May 2007 | Accounts for a small company made up to 30 September 2006 |
8 August 2006 | Return made up to 03/07/06; full list of members |
8 August 2006 | Return made up to 03/07/06; full list of members |
15 February 2006 | Accounts for a small company made up to 30 September 2005 |
15 February 2006 | Accounts for a small company made up to 30 September 2005 |
12 July 2005 | Return made up to 03/07/05; full list of members |
12 July 2005 | Return made up to 03/07/05; full list of members |
22 February 2005 | Accounts for a small company made up to 30 September 2004 |
22 February 2005 | Accounts for a small company made up to 30 September 2004 |
7 July 2004 | Return made up to 03/07/04; full list of members |
7 July 2004 | Return made up to 03/07/04; full list of members |
25 May 2004 | Accounts for a small company made up to 30 September 2003 |
25 May 2004 | Accounts for a small company made up to 30 September 2003 |
14 August 2003 | Ad 01/05/02--------- £ si 738@1 |
14 August 2003 | Ad 01/05/02--------- £ si 246@1 |
14 August 2003 | Ad 01/05/02--------- £ si 738@1 |
14 August 2003 | Ad 01/05/02--------- £ si 246@1 |
14 August 2003 | Return made up to 03/07/03; full list of members |
14 August 2003 | Return made up to 03/07/03; full list of members |
24 April 2003 | Accounts for a small company made up to 30 September 2002 |
24 April 2003 | Accounts for a small company made up to 30 September 2002 |
2 August 2002 | Return made up to 03/07/02; full list of members |
2 August 2002 | Return made up to 03/07/02; full list of members |
21 June 2002 | Resolutions
|
21 June 2002 | Resolutions
|
11 March 2002 | Total exemption small company accounts made up to 30 September 2001 |
11 March 2002 | Total exemption small company accounts made up to 30 September 2001 |
24 October 2001 | Particulars of mortgage/charge |
24 October 2001 | Particulars of mortgage/charge |
9 October 2001 | Declaration of satisfaction of mortgage/charge |
9 October 2001 | Declaration of satisfaction of mortgage/charge |
1 October 2001 | Return made up to 03/07/01; full list of members
|
1 October 2001 | Return made up to 03/07/01; full list of members
|
5 April 2001 | Accounts for a small company made up to 30 September 2000 |
5 April 2001 | Accounts for a small company made up to 30 September 2000 |
16 February 2001 | Particulars of mortgage/charge |
16 February 2001 | Particulars of mortgage/charge |
17 August 2000 | Particulars of mortgage/charge |
17 August 2000 | Particulars of mortgage/charge |
10 August 2000 | Ad 12/08/99--------- £ si 12@1=12 £ ic 4/16 |
10 August 2000 | Return made up to 03/07/00; full list of members
|
10 August 2000 | Return made up to 03/07/00; full list of members
|
10 August 2000 | Ad 12/08/99--------- £ si 12@1=12 £ ic 4/16 |
8 August 2000 | Particulars of mortgage/charge |
8 August 2000 | Particulars of mortgage/charge |
23 May 2000 | Accounts for a small company made up to 30 September 1999 |
23 May 2000 | Accounts for a small company made up to 30 September 1999 |
16 February 2000 | Director resigned |
16 February 2000 | Director resigned |
16 December 1999 | Particulars of mortgage/charge |
16 December 1999 | Particulars of mortgage/charge |
24 November 1999 | Particulars of mortgage/charge |
24 November 1999 | Particulars of mortgage/charge |
6 September 1999 | Return made up to 03/07/99; no change of members |
6 September 1999 | Return made up to 03/07/99; no change of members |
8 April 1999 | Accounts for a small company made up to 30 September 1998 |
8 April 1999 | Accounts for a small company made up to 30 September 1998 |
25 August 1998 | Return made up to 03/07/98; full list of members |
25 August 1998 | Return made up to 03/07/98; full list of members |
19 January 1998 | Registered office changed on 19/01/98 from: 21 market street sandwich kent CT13 9DA |
19 January 1998 | Director's particulars changed |
19 January 1998 | Director's particulars changed |
19 January 1998 | Registered office changed on 19/01/98 from: 21 market street sandwich kent CT13 9DA |
2 December 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 |
2 December 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 |
1 October 1997 | New director appointed |
1 October 1997 | New director appointed |
22 September 1997 | New director appointed |
22 September 1997 | New director appointed |
11 September 1997 | Company name changed incare management LIMITED\certificate issued on 12/09/97 |
11 September 1997 | Company name changed incare management LIMITED\certificate issued on 12/09/97 |
28 August 1997 | Secretary resigned |
28 August 1997 | Resolutions
|
28 August 1997 | New secretary appointed |
28 August 1997 | Registered office changed on 28/08/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN |
28 August 1997 | Director resigned |
28 August 1997 | New secretary appointed |
28 August 1997 | Resolutions
|
28 August 1997 | Secretary resigned |
28 August 1997 | Registered office changed on 28/08/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN |
28 August 1997 | Director resigned |
3 July 1997 | Incorporation |
3 July 1997 | Incorporation |