HIGHLANDS BORDERS CARE HOME LIMITED
Status | ACTIVE |
Company No. | 06612312 |
Category | Private Limited Company |
Incorporated | 05 Jun 2008 |
Age | 15 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
HIGHLANDS BORDERS CARE HOME LIMITED is an active private limited company with number 06612312. It was incorporated 15 years, 11 months, 25 days ago, on 05 June 2008. The company address is 22 Salutary Mount Heavitree, Exeter, EX1 2QE, Devon, England.
Company Fillings
Change registered office address company with date old address new address
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Address
Type: AD01
New address: 22 Salutary Mount Heavitree Exeter Devon EX1 2QE
Change date: 2024-04-15
Old address: 28 Alexandra Terrace Exmouth Devon EX8 1BD England
Documents
Confirmation statement with updates
Date: 15 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 07 Feb 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 19 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Confirmation statement with updates
Date: 19 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 07 Apr 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Mortgage satisfy charge full
Date: 17 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066123120004
Documents
Resolution
Date: 24 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 24 Jan 2019
Category: Change-of-name
Type: CONNOT
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066123120005
Charge creation date: 2018-11-06
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 25 Jul 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Change person director company with change date
Date: 22 Mar 2018
Action Date: 21 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-21
Officer name: Mrs Danqi Zhang
Documents
Change person director company with change date
Date: 22 Mar 2018
Action Date: 21 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Hui Fang
Change date: 2018-02-21
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-22
Old address: 56 st Leonards Road Exeter Devon EX2 4LS
New address: 28 Alexandra Terrace Exmouth Devon EX8 1BD
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-30
Charge number: 066123120003
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-30
Charge number: 066123120004
Documents
Mortgage satisfy charge full
Date: 27 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jun 2017
Action Date: 16 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-16
Charge number: 066123120002
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 03 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-03
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Change person secretary company with change date
Date: 16 Jun 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-01
Officer name: Mr. Hui Fang
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Danqi Zhang
Change date: 2010-06-05
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Hui Fang
Change date: 2010-06-05
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Legacy
Date: 12 May 2009
Category: Address
Type: 287
Description: Registered office changed on 12/05/2009 from 10 forthill place shenley church end milton keynes buckinghamshire MK5 6FS united kingdom
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr. Hui fang
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr. Hui fang
Documents
Legacy
Date: 02 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 06134209 |
Status: | ACTIVE |
Category: | Private Limited Company |
15TH FLOOR BRUNEL HOUSE,CARDIFF,CF24 0EB
Number: | 10407928 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 09666780 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 5, UNIT R1, PENFOLD WORKS,WATFORD,WD24 4YY
Number: | 10491861 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ROE CLOSE,HITCHIN,SG5 4HX
Number: | 11210287 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARDFERN,CAMPBELTOWN,PA28 6JG
Number: | SC396197 |
Status: | ACTIVE |
Category: | Private Limited Company |