BARCHESTER ASSISTED LIVING PROPERTIES LIMITED
Company number 02851607
- Company Overview for BARCHESTER ASSISTED LIVING PROPERTIES LIMITED (02851607)
-
Filing history for BARCHESTER ASSISTED LIVING PROPERTIES LIMITED (02851607)
- People for BARCHESTER ASSISTED LIVING PROPERTIES LIMITED (02851607)
- Charges for BARCHESTER ASSISTED LIVING PROPERTIES LIMITED (02851607)
- More for BARCHESTER ASSISTED LIVING PROPERTIES LIMITED (02851607)
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) |
---|---|---|---|
24 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 028516070011, created on 28 May 2020 | |
20 Dec 2019 | MR01 | Registration of charge 028516070010, 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 | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Aug 2016 | MR01 | Registration of charge 028516070009, created on 1 August 2016 | |
05 Aug 2016 | CH01 | Director's details changed for Mr Ian John Portal 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 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
|
|
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 |