Advanced company searchLink opens in new window

RETIREMENT CARE (BH) LIMITED

Company number 01784060

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
16 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
30 Aug 2016 AA Full accounts made up to 31 December 2015
20 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 December 2015
12 Jan 2016 AA Full accounts made up to 31 December 2014
04 Jan 2016 SH01 Statement of capital following an allotment of shares on 9 October 2015
  • GBP 50,378,950.00
04 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ The facility agreement/the first supplemental debenture 07/12/2015
15 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2016
23 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of agreements 06/10/2015
16 Nov 2015 MR04 Satisfaction of charge 10 in full
15 Oct 2015 MR01 Registration of charge 017840600011, created on 9 October 2015
05 Feb 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
08 Oct 2014 AA Full accounts made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
12 Aug 2013 AA Full accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
19 Jul 2012 AA Full accounts made up to 31 December 2011
14 Mar 2012 AP03 Appointment of Paul Hallam as a secretary
14 Mar 2012 TM02 Termination of appointment of Alan Wolfson as a secretary
19 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
19 Dec 2011 CH03 Secretary's details changed for Alan Wolfson on 12 December 2011
05 Jul 2011 AA Full accounts made up to 31 December 2010
11 May 2011 AP01 Appointment of Mr Christopher Charles Mcgill as a director
11 May 2011 TM01 Termination of appointment of Ian Rapley as a director
24 Feb 2011 AD01 Registered office address changed from , Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR on 24 February 2011