HALLMARK CARE HOMES (CALDICOT) LIMITED - BILLERICAY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type medium. 2024-01-10 View Report
Mortgage. Charge number: 026944430011. 2023-12-15 View Report
Confirmation statement. Statement with no updates. 2023-04-19 View Report
Accounts. Accounts type full. 2023-04-12 View Report
Officers. Appointment date: 2023-04-01. Officer name: Mr Aneurin Russell Brown. 2023-04-04 View Report
Mortgage. Charge number: 026944430008. 2023-02-17 View Report
Mortgage. Charge number: 026944430009. 2023-02-17 View Report
Mortgage. Charge number: 026944430010. 2023-02-17 View Report
Confirmation statement. Statement with no updates. 2022-05-22 View Report
Accounts. Accounts type full. 2021-12-19 View Report
Confirmation statement. Statement with no updates. 2021-05-25 View Report
Accounts. Accounts type full. 2021-04-17 View Report
Confirmation statement. Statement with no updates. 2020-04-09 View Report
Accounts. Accounts type full. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-04-09 View Report
Accounts. Accounts type full. 2019-01-02 View Report
Confirmation statement. Statement with no updates. 2018-04-11 View Report
Persons with significant control. Psc name: Hallmark Care Homes Group Limited. Change date: 2018-03-31. 2018-04-09 View Report
Accounts. Accounts type full. 2018-01-08 View Report
Mortgage. Charge creation date: 2017-10-13. Charge number: 026944430010. 2017-10-23 View Report
Mortgage. Charge creation date: 2017-10-13. Charge number: 026944430011. 2017-10-23 View Report
Officers. Officer name: Mr Ram Goyal. Change date: 2017-06-14. 2017-06-14 View Report
Officers. Change date: 2017-06-14. Officer name: Mr Avnish Mitter Goyal. 2017-06-14 View Report
Confirmation statement. Statement with updates. 2017-04-06 View Report
Accounts. Accounts type full. 2017-01-10 View Report
Annual return. With made up date full list shareholders. 2016-04-08 View Report
Accounts. Accounts type small. 2016-01-07 View Report
Annual return. With made up date full list shareholders. 2015-04-28 View Report
Accounts. Accounts type small. 2014-12-08 View Report
Mortgage. Charge number: 2. 2014-09-26 View Report
Mortgage. Charge number: 3. 2014-09-26 View Report
Annual return. With made up date full list shareholders. 2014-06-19 View Report
Mortgage. Charge number: 026944430009. 2014-05-01 View Report
Mortgage. Charge number: 026944430008. 2014-04-23 View Report
Annual return. With made up date full list shareholders. 2014-03-13 View Report
Officers. Officer name: Mr Ram Goyal. Change date: 2014-03-06. 2014-03-13 View Report
Officers. Change date: 2014-03-06. Officer name: Mr Avnish Goyal. 2014-03-13 View Report
Officers. Officer name: Mr Ram Goyal. Change date: 2014-03-06. 2014-03-13 View Report
Accounts. Accounts type small. 2014-01-05 View Report
Miscellaneous. Description: Sect 519. 2013-07-23 View Report
Auditors. Auditors resignation company. 2013-07-23 View Report
Annual return. With made up date full list shareholders. 2013-03-14 View Report
Accounts. Accounts type small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-03-07 View Report
Officers. Officer name: Avnish Goyal. 2012-03-07 View Report
Officers. Officer name: Mr Ram Goyal. 2012-03-07 View Report
Accounts. Accounts type small. 2011-12-23 View Report
Change of name. Description: Company name changed hallmark healthcare (caldicot) LIMITED\certificate issued on 23/05/11. 2011-05-23 View Report
Change of name. Change of name notice. 2011-05-23 View Report
Annual return. With made up date full list shareholders. 2011-03-07 View Report