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)
24 Apr 2008 288c Director's change of particulars / michael parsons / 01/12/2007
15 Oct 2007 CERTNM Company name changed westminster beaumont properties LIMITED\certificate issued on 15/10/07
15 Oct 2007 288b Director resigned
30 Aug 2007 AA Full accounts made up to 31 December 2006
06 Jun 2007 288c Secretary's particulars changed;director's particulars changed
08 May 2007 363a Return made up to 23/04/07; full list of members
21 Feb 2007 288c Director's particulars changed
02 Nov 2006 AA Full accounts made up to 31 December 2005
31 Oct 2006 288a New director appointed
30 Aug 2006 395 Particulars of mortgage/charge
23 Aug 2006 395 Particulars of mortgage/charge
21 Aug 2006 395 Particulars of mortgage/charge
21 Aug 2006 395 Particulars of mortgage/charge
25 Jul 2006 155(6)a Declaration of assistance for shares acquisition
25 Jul 2006 MEM/ARTS Memorandum and Articles of Association
25 Jul 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Apr 2006 363a Return made up to 23/04/06; full list of members
25 Apr 2006 288c Director's particulars changed
25 Apr 2006 288c Director's particulars changed
06 Dec 2005 AA Full accounts made up to 31 December 2004
02 Jun 2005 288c Secretary's particulars changed;director's particulars changed
10 May 2005 363s Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
19 Apr 2005 287 Registered office changed on 19/04/05 from: westminster house, randalls way leatherhead surrey KT22 7TZ
12 Apr 2005 288a New director appointed
20 Dec 2004 155(6)a Declaration of assistance for shares acquisition