BARCHESTER ASSISTED LIVING PROPERTIES (EDGBASTON) LIMITED
Company number 02839879
- Company Overview for BARCHESTER ASSISTED LIVING PROPERTIES (EDGBASTON) LIMITED (02839879)
- Filing history for BARCHESTER ASSISTED LIVING PROPERTIES (EDGBASTON) LIMITED (02839879)
- People for BARCHESTER ASSISTED LIVING PROPERTIES (EDGBASTON) LIMITED (02839879)
- Charges for BARCHESTER ASSISTED LIVING PROPERTIES (EDGBASTON) LIMITED (02839879)
- More for BARCHESTER ASSISTED LIVING PROPERTIES (EDGBASTON) LIMITED (02839879)
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 | |
31 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
20 Dec 2022 | MR01 | Registration of charge 028398790011, created on 19 December 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
03 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
02 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
29 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Oct 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
29 May 2020 | MR01 | Registration of charge 028398790010, created on 28 May 2020 | |
20 Dec 2019 | MR01 | Registration of charge 028398790009, created on 20 December 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
03 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Sep 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
16 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 4 May 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 |