Advanced company searchLink opens in new window

BEVERLEY PARK NURSING HOME LIMITED

Company number 04903803

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)
22 Sep 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
17 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
29 Sep 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Victoria Adams on 18 September 2010
29 Sep 2010 CH01 Director's details changed for Jean Helen Adams on 18 September 2010
09 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
18 Sep 2009 363a Return made up to 18/09/09; full list of members
10 Aug 2009 288a Director appointed victoria adams
08 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
15 Jul 2009 287 Registered office changed on 15/07/2009 from 5 st johns court vicars lane chester cheshire CH1 1QE
23 Sep 2008 363a Return made up to 18/09/08; full list of members
27 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
11 Mar 2008 AA Total exemption full accounts made up to 31 October 2007
26 Sep 2007 363a Return made up to 18/09/07; full list of members
28 Feb 2007 AA Total exemption full accounts made up to 31 October 2006
03 Oct 2006 363s Return made up to 18/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
20 Mar 2006 AA Total exemption full accounts made up to 31 October 2005
14 Oct 2005 363s Return made up to 18/09/05; full list of members
09 Jul 2005 AA Total exemption full accounts made up to 31 October 2004
18 Jan 2005 287 Registered office changed on 18/01/05 from: alpha house 4 greek street stockport cheshire SK3 8AB
18 Jan 2005 225 Accounting reference date extended from 30/09/04 to 31/10/04
30 Sep 2004 363s Return made up to 18/09/04; full list of members
19 Dec 2003 CERTNM Company name changed tekax LIMITED\certificate issued on 19/12/03
21 Nov 2003 288b Secretary resigned
21 Nov 2003 288b Director resigned