Advanced company searchLink opens in new window

BARCHESTER ASSISTED LIVING PROPERTIES LIMITED

Company number 02851607

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
31 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
20 Dec 2022 MR01 Registration of charge 028516070012, 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
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