- Company Overview for BC RE UK MIDCO LIMITED (09289019)
- Filing history for BC RE UK MIDCO LIMITED (09289019)
- People for BC RE UK MIDCO LIMITED (09289019)
- Charges for BC RE UK MIDCO LIMITED (09289019)
- More for BC RE UK MIDCO LIMITED (09289019)
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) |
---|---|---|---|
30 Apr 2024 | AD01 | Registered office address changed from Berkley Care Group, the Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2st England to 1st Floor, Monmouth House 5 Shelton Street London WC2H 9JN on 30 April 2024 | |
30 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
30 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
24 Apr 2024 | CERTNM |
Company name changed korian real estate uk midco 1 LIMITED\certificate issued on 24/04/24
|
|
23 Apr 2024 | AP01 | Appointment of Ms Amanda Marie Robinson as a director on 10 April 2024 | |
22 Apr 2024 | PSC07 | Cessation of Korian Real Estate Uk Limited as a person with significant control on 10 April 2024 | |
22 Apr 2024 | PSC02 | Notification of Ehp Bottomco Iv Ltd as a person with significant control on 10 April 2024 | |
22 Apr 2024 | TM01 | Termination of appointment of Laura Jane Taylor as a director on 10 April 2024 | |
22 Apr 2024 | AP01 | Appointment of Mr Peter Stuart Cameron as a director on 10 April 2024 | |
22 Apr 2024 | AP04 | Appointment of Lhj Secretaries Limited as a secretary on 10 April 2024 | |
25 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
05 Oct 2023 | AP01 | Appointment of Mrs Laura Jane Taylor as a director on 29 September 2023 | |
05 Oct 2023 | TM01 | Termination of appointment of Andrew Garrett Winstanley as a director on 29 September 2023 | |
12 Apr 2023 | MR01 | Registration of charge 092890190002, created on 30 March 2023 | |
16 Jan 2023 | MA | Memorandum and Articles of Association | |
16 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2022 | CERTNM |
Company name changed fernhill house holdings LIMITED\certificate issued on 05/12/22
|
|
19 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
26 May 2022 | MR04 | Satisfaction of charge 092890190001 in full | |
25 Apr 2022 | AA01 | Current accounting period extended from 30 September 2022 to 31 December 2022 | |
22 Apr 2022 | TM01 | Termination of appointment of Roger William Mohan Pratap as a director on 14 April 2022 | |
22 Apr 2022 | TM01 | Termination of appointment of Steven Christopher Oakes as a director on 14 April 2022 | |
22 Apr 2022 | AP01 | Appointment of Mr Andrew Garrett Winstanley as a director on 14 April 2022 | |
22 Apr 2022 | AD01 | Registered office address changed from Holly Villa 27 Crewe Road Alsager Stoke-on-Trent ST7 2EY to Berkley Care Group, the Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2st on 22 April 2022 | |
22 Apr 2022 | PSC02 | Notification of Korian Real Estate Uk Limited as a person with significant control on 14 April 2022 |