BARCHESTER ASSISTED LIVING PROPERTIES (STAMFORD BRIDGE) LIMITED
Company number 02727907
- Company Overview for BARCHESTER ASSISTED LIVING PROPERTIES (STAMFORD BRIDGE) LIMITED (02727907)
- Filing history for BARCHESTER ASSISTED LIVING PROPERTIES (STAMFORD BRIDGE) LIMITED (02727907)
- People for BARCHESTER ASSISTED LIVING PROPERTIES (STAMFORD BRIDGE) LIMITED (02727907)
- Charges for BARCHESTER ASSISTED LIVING PROPERTIES (STAMFORD BRIDGE) LIMITED (02727907)
- More for BARCHESTER ASSISTED LIVING PROPERTIES (STAMFORD BRIDGE) LIMITED (02727907)
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 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Aug 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
08 Aug 2016 | MR01 | Registration of charge 027279070018, created on 1 August 2016 | |
05 Aug 2016 | CH01 | Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 | |
05 Aug 2016 | CH03 | Secretary's details changed for Mr Ian Portal on 1 August 2016 | |
05 Aug 2016 | CH01 | Director's details changed for Mr Ian John Portal on 1 August 2016 | |
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
20 Apr 2015 | AD01 | Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 | |
06 Nov 2014 | AP01 | Appointment of Mr Ian Portal as a director on 5 November 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Jon Hather as a director on 14 October 2014 | |
29 Oct 2014 | AP01 | Appointment of Dr Pete Calveley as a director on 14 October 2014 | |
29 Oct 2014 | AP01 | Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of David Duncan as a director on 14 October 2014 | |
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
10 Apr 2014 | CH01 | Director's details changed for Mr Jon Hather on 9 April 2014 | |
30 Oct 2013 | TM01 | Termination of appointment of Michael Parsons as a director | |
22 Oct 2013 | MR04 | Satisfaction of charge 14 in full | |
22 Oct 2013 | MR04 | Satisfaction of charge 16 in full | |
10 Oct 2013 | MR01 | Registration of charge 027279070017 | |
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Jul 2013 | AR01 | Annual return made up to 8 July 2013 with full list of shareholders | |
28 Mar 2013 | CH01 | Director's details changed for Mr Jon Hather on 25 March 2013 | |
04 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 |