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 |