OHI HEATH LODGE AND AUTUMN VALE LTD - LONDON


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

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-10-17 View Report
Accounts. Legacy. 2023-10-17 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-10-17 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-10-17 View Report
Confirmation statement. Statement with no updates. 2023-06-14 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-09-16 View Report
Accounts. Legacy. 2022-09-16 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-09-16 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-09-16 View Report
Confirmation statement. Statement with no updates. 2022-06-06 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-09-15 View Report
Accounts. Legacy. 2021-09-15 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-09-15 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-09-15 View Report
Officers. Officer name: Mr Robert O Stephenson. Change date: 2021-06-16. 2021-06-16 View Report
Officers. Change date: 2021-06-16. Officer name: Mr Daniel Booth. 2021-06-16 View Report
Address. Change date: 2021-06-16. New address: C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ. Old address: Tower 42 25 Old Broad Street London EC2N 1HQ England. 2021-06-16 View Report
Officers. Change date: 2021-06-16. Officer name: Mr Daniel James Booth. 2021-06-16 View Report
Officers. Appointment date: 2021-06-11. Officer name: Mr Neal Alexander Ballew. 2021-06-16 View Report
Confirmation statement. Statement with no updates. 2021-06-07 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-10-02 View Report
Accounts. Legacy. 2020-10-02 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-10-02 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-10-02 View Report
Officers. Officer name: Michael Daniel Ritz. Termination date: 2020-08-15. 2020-09-01 View Report
Confirmation statement. Statement with no updates. 2020-06-09 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-09-20 View Report
Accounts. Legacy. 2019-09-20 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-09-20 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-09-20 View Report
Confirmation statement. Statement with no updates. 2019-06-07 View Report
Address. New address: Arnold & Porter, Tower 42 25 Old Broad Street London. Old address: Shah Dodhia & Co 173 Cleveland Street London W1T 6QR. 2019-06-06 View Report
Accounts. Accounts type audit exemption subsiduary. 2018-12-31 View Report
Accounts. Legacy. 2018-12-31 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17. 2018-12-31 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17. 2018-12-31 View Report
Confirmation statement. Statement with updates. 2018-06-13 View Report
Persons with significant control. Psc name: Ohi Uk Healthcare Properties Ltd. Cessation date: 2017-05-11. 2018-06-13 View Report
Persons with significant control. Psc name: Ohi Gch Holdings Ltd. Notification date: 2017-05-11. 2018-06-13 View Report
Accounts. Accounts type full. 2018-02-13 View Report
Resolution. Description: Resolutions. 2017-06-23 View Report
Accounts. Change account reference date company current shortened. 2017-06-08 View Report
Officers. Change date: 2017-05-12. Officer name: Mr Robert Stephenson. 2017-06-06 View Report
Officers. Change date: 2017-05-12. Officer name: Mr Michael Ritz. 2017-06-06 View Report
Officers. Change date: 2017-05-12. Officer name: Mr Daniel Booth. 2017-06-06 View Report
Officers. Officer name: Mr Daniel Booth. Change date: 2017-05-12. 2017-06-06 View Report
Confirmation statement. Statement with updates. 2017-06-05 View Report
Officers. Officer name: Sukhvinder Singh Gidar. Termination date: 2017-05-11. 2017-05-23 View Report
Accounts. Change account reference date company previous extended. 2017-05-23 View Report
Mortgage. Charge number: 047844360004. 2017-05-17 View Report