Advanced company searchLink opens in new window

BARCHESTER ASSISTED LIVING PROPERTIES (EDGBASTON) LIMITED

Company number 02839879

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 Oct 2016 AA Full accounts made up to 31 December 2015
08 Aug 2016 MR01 Registration of charge 028398790008, created 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
05 Aug 2016 CH01 Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016
02 Jun 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
04 Oct 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
20 Apr 2015 AD01 Registered office address changed from Suite 201 Second Floor Design Centre East, Chelsea Harbour London England 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 6 November 2014
29 Oct 2014 AP01 Appointment of Dr Pete Calveley as a director on 14 October 2014
29 Oct 2014 TM01 Termination of appointment of Jon Hather as a director on 14 October 2014
29 Oct 2014 TM01 Termination of appointment of David Duncan 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
24 Sep 2014 AA Full accounts made up to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
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 4 in full
22 Oct 2013 MR04 Satisfaction of charge 5 in full
22 Oct 2013 MR04 Satisfaction of charge 6 in full
10 Oct 2013 MR01 Registration of charge 028398790007
01 Oct 2013 AA Full accounts made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
28 Mar 2013 CH01 Director's details changed for Mr Jon Hather on 25 March 2013