Advanced company searchLink opens in new window

BARCHESTER ASSISTED LIVING PROPERTIES (STAMFORD BRIDGE) LIMITED

Company number 02727907

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)
06 Nov 2023 AA Full accounts made up to 31 December 2022
27 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
20 Dec 2022 MR01 Registration of charge 027279070021, created on 19 December 2022
03 Oct 2022 AA Full accounts made up to 31 December 2021
30 Aug 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
02 Oct 2021 AA Full accounts made up to 31 December 2020
28 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
24 Dec 2020 AA Full accounts made up to 31 December 2019
17 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
29 May 2020 MR01 Registration of charge 027279070020, created on 28 May 2020
20 Dec 2019 MR01 Registration of charge 027279070019, created on 20 December 2019
03 Sep 2019 AA Full accounts made up to 31 December 2018
19 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
15 Aug 2018 CS01 Confirmation statement made on 6 July 2018 with updates
07 Mar 2018 PSC05 Change of details for Barchester Healthcare Homes Limited as a person with significant control on 8 March 2017
27 Sep 2017 AA Full accounts made up to 31 December 2016
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
05 May 2017 AP03 Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017
04 May 2017 AP01 Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017
12 Apr 2017 CH01 Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017
17 Mar 2017 CH01 Director's details changed for Dr Pete Calveley on 28 February 2017
08 Mar 2017 AD01 Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017
25 Oct 2016 TM01 Termination of appointment of Ian John Portal as a director on 5 October 2016
25 Oct 2016 TM02 Termination of appointment of Ian Portal as a secretary on 5 October 2016