Total Documents | 145 |
---|
Total Pages | 980 |
---|
12 December 2023 | Total exemption full accounts made up to 31 March 2023 |
---|---|
17 April 2023 | Confirmation statement made on 31 March 2023 with no updates |
13 January 2023 | Total exemption full accounts made up to 31 March 2022 |
3 May 2022 | Confirmation statement made on 31 March 2022 with updates |
24 December 2021 | Accounts for a small company made up to 31 March 2021 |
25 October 2021 | Company name changed hallmark care homes (maesteg) LIMITED\certificate issued on 25/10/21
|
28 July 2021 | Registration of charge 049356910012, created on 26 July 2021 |
1 June 2021 | Notification of Amaya Care Homes Limited as a person with significant control on 26 May 2021 |
1 June 2021 | Appointment of Mrs Neena Gupta as a director on 26 May 2021 |
1 June 2021 | Termination of appointment of Avnish Mitter Goyal as a director on 26 May 2021 |
1 June 2021 | Registered office address changed from 2 Kingfisher House Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ to 10 Raphael Close Shenley Radlett WD7 9JG on 1 June 2021 |
1 June 2021 | Satisfaction of charge 049356910009 in full |
1 June 2021 | Satisfaction of charge 049356910010 in full |
1 June 2021 | Cessation of Hallmark Care Homes Group Limited as a person with significant control on 26 May 2021 |
1 June 2021 | Satisfaction of charge 049356910008 in full |
1 June 2021 | Appointment of Mr Rajan Gupta as a director on 26 May 2021 |
1 June 2021 | Termination of appointment of Ram Krishan Goyal as a director on 26 May 2021 |
1 June 2021 | Registration of charge 049356910011, created on 26 May 2021 |
1 June 2021 | Termination of appointment of Ram Krishan Goyal as a secretary on 26 May 2021 |
1 June 2021 | Satisfaction of charge 049356910007 in full |
25 May 2021 | Confirmation statement made on 31 March 2021 with no updates |
15 April 2021 | Accounts for a small company made up to 31 March 2020 |
10 April 2020 | Confirmation statement made on 31 March 2020 with no updates |
19 December 2019 | Accounts for a small company made up to 31 March 2019 |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates |
7 January 2019 | Accounts for a small company made up to 31 March 2018 |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates |
8 January 2018 | Accounts for a small company made up to 31 March 2017 |
23 October 2017 | Registration of charge 049356910010, created on 13 October 2017 |
23 October 2017 | Registration of charge 049356910010, created on 13 October 2017 |
23 October 2017 | Registration of charge 049356910009, created on 13 October 2017 |
23 October 2017 | Registration of charge 049356910009, created on 13 October 2017 |
14 June 2017 | Director's details changed for Mr Avnish Mitter Goyal on 14 June 2017 |
14 June 2017 | Director's details changed for Mr Avnish Mitter Goyal on 14 June 2017 |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates |
10 January 2017 | Full accounts made up to 31 March 2016 |
10 January 2017 | Full accounts made up to 31 March 2016 |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
7 January 2016 | Accounts for a small company made up to 31 March 2015 |
7 January 2016 | Accounts for a small company made up to 31 March 2015 |
28 April 2015 | Director's details changed for Mr Ram Goyal on 31 March 2015 |
28 April 2015 | Director's details changed for Mr Avnish Goyal on 31 March 2015 |
28 April 2015 | Director's details changed for Mr Avnish Goyal on 31 March 2015 |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Mr Ram Goyal on 31 March 2015 |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Secretary's details changed for Mr Ram Goyal on 31 March 2015 |
28 April 2015 | Secretary's details changed for Mr Ram Goyal on 31 March 2015 |
8 December 2014 | Accounts for a small company made up to 31 March 2014 |
8 December 2014 | Accounts for a small company made up to 31 March 2014 |
26 September 2014 | Satisfaction of charge 2 in full |
26 September 2014 | Satisfaction of charge 1 in full |
26 September 2014 | Satisfaction of charge 2 in full |
26 September 2014 | Satisfaction of charge 1 in full |
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
1 May 2014 | Registration of charge 049356910008 |
1 May 2014 | Registration of charge 049356910008 |
23 April 2014 | Registration of charge 049356910007 |
23 April 2014 | Registration of charge 049356910007 |
18 December 2013 | Accounts for a small company made up to 31 March 2013 |
18 December 2013 | Accounts for a small company made up to 31 March 2013 |
29 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders |
29 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders |
23 July 2013 | Sect 519 |
23 July 2013 | Sect 519 |
22 July 2013 | Auditor's resignation |
22 July 2013 | Auditor's resignation |
21 December 2012 | Accounts for a small company made up to 31 March 2012 |
21 December 2012 | Accounts for a small company made up to 31 March 2012 |
18 October 2012 | Director's details changed for Mr Avnish Goyal on 17 October 2012 |
18 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders |
18 October 2012 | Director's details changed for Mr Avnish Goyal on 17 October 2012 |
18 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders |
23 December 2011 | Accounts for a small company made up to 31 March 2011 |
23 December 2011 | Accounts for a small company made up to 31 March 2011 |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders |
17 October 2011 | Director's details changed for Mr Avnish Goyal on 17 October 2011 |
17 October 2011 | Director's details changed for Mr Avnish Goyal on 17 October 2011 |
23 May 2011 | Change of name notice |
23 May 2011 | Company name changed hallmark healthcare (maesteg) LIMITED\certificate issued on 23/05/11
|
23 May 2011 | Company name changed hallmark healthcare (maesteg) LIMITED\certificate issued on 23/05/11
|
23 May 2011 | Change of name notice |
1 December 2010 | Accounts for a small company made up to 31 March 2010 |
1 December 2010 | Accounts for a small company made up to 31 March 2010 |
19 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders |
19 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders |
9 December 2009 | Accounts for a small company made up to 31 March 2009 |
9 December 2009 | Accounts for a small company made up to 31 March 2009 |
26 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders |
26 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders |
18 November 2008 | Accounts for a small company made up to 31 March 2008 |
18 November 2008 | Accounts for a small company made up to 31 March 2008 |
20 October 2008 | Return made up to 17/10/08; full list of members |
20 October 2008 | Return made up to 17/10/08; full list of members |
1 October 2008 | Appointment terminated director vidya goyal |
1 October 2008 | Appointment terminated director vidya goyal |
8 February 2008 | Return made up to 17/10/07; full list of members |
8 February 2008 | Return made up to 17/10/07; full list of members |
8 February 2008 | Director's particulars changed |
8 February 2008 | Director's particulars changed |
29 January 2008 | Accounts for a small company made up to 31 March 2007 |
29 January 2008 | Accounts for a small company made up to 31 March 2007 |
9 January 2008 | Resolutions
|
3 January 2008 | Declaration of satisfaction of mortgage/charge |
3 January 2008 | Declaration of satisfaction of mortgage/charge |
3 January 2008 | Declaration of satisfaction of mortgage/charge |
3 January 2008 | Declaration of satisfaction of mortgage/charge |
3 January 2008 | Declaration of satisfaction of mortgage/charge |
3 January 2008 | Declaration of satisfaction of mortgage/charge |
3 January 2008 | Declaration of satisfaction of mortgage/charge |
3 January 2008 | Declaration of satisfaction of mortgage/charge |
30 January 2007 | Accounts for a small company made up to 31 March 2006 |
30 January 2007 | Accounts for a small company made up to 31 March 2006 |
31 October 2006 | Return made up to 17/10/06; full list of members |
31 October 2006 | Return made up to 17/10/06; full list of members |
7 July 2006 | Registered office changed on 07/07/06 from: first floor north, link house 62 high street billericay essex CM12 9BS |
7 July 2006 | Registered office changed on 07/07/06 from: first floor north, link house 62 high street billericay essex CM12 9BS |
1 February 2006 | Accounts for a small company made up to 31 March 2005 |
1 February 2006 | Accounts for a small company made up to 31 March 2005 |
9 November 2005 | Return made up to 17/10/05; full list of members |
9 November 2005 | Return made up to 17/10/05; full list of members |
2 April 2005 | Particulars of mortgage/charge |
2 April 2005 | Particulars of mortgage/charge |
19 January 2005 | Accounts for a small company made up to 31 March 2004 |
19 January 2005 | Accounts for a small company made up to 31 March 2004 |
8 January 2005 | Particulars of mortgage/charge |
8 January 2005 | Particulars of mortgage/charge |
24 November 2004 | Return made up to 17/10/04; full list of members |
24 November 2004 | Return made up to 17/10/04; full list of members |
11 November 2004 | Particulars of mortgage/charge |
11 November 2004 | Particulars of mortgage/charge |
9 September 2004 | Particulars of mortgage/charge |
9 September 2004 | Particulars of mortgage/charge |
7 November 2003 | Accounting reference date shortened from 31/10/04 to 31/03/04 |
7 November 2003 | Accounting reference date shortened from 31/10/04 to 31/03/04 |
30 October 2003 | Particulars of mortgage/charge |
30 October 2003 | Particulars of mortgage/charge |
30 October 2003 | Particulars of mortgage/charge |
30 October 2003 | Particulars of mortgage/charge |
17 October 2003 | Incorporation |
17 October 2003 | Incorporation |