Advanced company searchLink opens in new window

BONDCARE (ROSEWOOD) LIMITED

Company number 11926193

Filter by category

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)
13 Apr 2024 MA Memorandum and Articles of Association
13 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Apr 2024 PSC07 Cessation of Patron Capital Advisers Llp as a person with significant control on 27 March 2024
09 Apr 2024 PSC02 Notification of Patron Capital Advisers Llp as a person with significant control on 27 March 2024
08 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
08 Apr 2024 PSC02 Notification of Bondcare (Henley) Limited as a person with significant control on 27 March 2024
08 Apr 2024 MR04 Satisfaction of charge 119261930001 in full
05 Apr 2024 MR01 Registration of charge 119261930002, created on 27 March 2024
02 Apr 2024 CERTNM Company name changed hamberley care (stepney) LIMITED\certificate issued on 02/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-27
02 Apr 2024 AD01 Registered office address changed from One Vine Street London W1J 0AH United Kingdom to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2 April 2024
02 Apr 2024 AP01 Appointment of Mr Arieh Leib Levison as a director on 27 March 2024
02 Apr 2024 AP01 Appointment of Mr Alan Goldstein as a director on 27 March 2024
31 Mar 2024 TM01 Termination of appointment of Duncan John Howard Mcalear as a director on 27 March 2024
31 Mar 2024 TM01 Termination of appointment of Timothy William Street as a director on 27 March 2024
31 Mar 2024 TM01 Termination of appointment of Daniel Kay as a director on 27 March 2024
31 Mar 2024 PSC07 Cessation of Hamberley Properties (Stepney) Limited as a person with significant control on 27 March 2024
26 Mar 2024 PSC05 Change of details for Hamberley Properties (Stepney) Limited as a person with significant control on 5 October 2023
26 Mar 2024 AA Accounts for a small company made up to 31 December 2023
20 Mar 2024 PSC05 Change of details for Hamberley Properties (Stepney) Limited as a person with significant control on 5 October 2023
09 Mar 2024 MA Memorandum and Articles of Association
07 Mar 2024 PSC07 Cessation of Patron Capital Advisers Llp as a person with significant control on 5 October 2023
07 Mar 2024 PSC02 Notification of Hamberley Properties (Stepney) Limited as a person with significant control on 5 October 2023
06 Oct 2023 MR01 Registration of charge 119261930001, created on 5 October 2023
24 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
30 Jun 2023 CERTNM Company name changed hamberley care (project 9) LIMITED\certificate issued on 30/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-29