BARCHESTER ASSISTED LIVING PROPERTIES (CHACOMBE) LIMITED

01795494
3RD FLOOR THE ASPECT FINSBURY SQUARE LONDON EC2A 1AS

Documents

Documents
Date Category Description Pages
06 Nov 2023 accounts Annual Accounts 20 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 mortgage Registration of a charge 42 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 accounts Annual Accounts 20 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2021 accounts Annual Accounts 20 Buy now
24 Dec 2020 accounts Annual Accounts 18 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 mortgage Registration of a charge 41 Buy now
20 Dec 2019 mortgage Registration of a charge 41 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 accounts Annual Accounts 18 Buy now
30 Sep 2018 accounts Annual Accounts 18 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2017 accounts Annual Accounts 17 Buy now
05 May 2017 officers Appointment of secretary (Mr Michael Patrick O'reilly) 2 Buy now
04 May 2017 officers Appointment of director (Mr Michael Patrick O'reilly) 2 Buy now
12 Apr 2017 officers Change of particulars for director (Dr Dr Mark Antony Hazlewood) 2 Buy now
17 Mar 2017 officers Change of particulars for director (Dr Pete Calveley) 2 Buy now
08 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2016 officers Termination of appointment of secretary (Ian Portal) 1 Buy now
20 Oct 2016 officers Termination of appointment of director (Ian John Portal) 1 Buy now
06 Oct 2016 accounts Annual Accounts 17 Buy now
08 Aug 2016 mortgage Registration of a charge 46 Buy now
05 Aug 2016 officers Change of particulars for director (Dr Dr Mark Antony Hazlewood) 2 Buy now
05 Aug 2016 officers Change of particulars for secretary (Mr Ian Portal) 1 Buy now
05 Aug 2016 officers Change of particulars for director (Mr Ian John Portal) 2 Buy now
04 Oct 2015 accounts Annual Accounts 14 Buy now
03 Sep 2015 annual-return Annual Return 6 Buy now
20 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2014 officers Appointment of director (Mr Ian Portal) 2 Buy now
24 Oct 2014 officers Appointment of director (Dr Pete Calveley) 2 Buy now
24 Oct 2014 officers Appointment of director (Dr Dr Mark Antony Hazlewood) 2 Buy now
24 Oct 2014 officers Termination of appointment of director (Jon Hather) 1 Buy now
24 Oct 2014 officers Termination of appointment of director (David Duncan) 1 Buy now
24 Sep 2014 accounts Annual Accounts 15 Buy now
02 Sep 2014 annual-return Annual Return 5 Buy now
10 Apr 2014 officers Change of particulars for director (Mr Jon Hather) 2 Buy now
06 Jan 2014 incorporation Memorandum Articles 11 Buy now
06 Jan 2014 resolution Resolution 3 Buy now
20 Dec 2013 mortgage Registration of a charge 15 Buy now
30 Oct 2013 officers Termination of appointment of director (Michael Parsons) 1 Buy now
22 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
22 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
01 Oct 2013 accounts Annual Accounts 15 Buy now
03 Sep 2013 annual-return Annual Return 6 Buy now
28 Mar 2013 officers Change of particulars for director (Mr Jon Hather) 2 Buy now
04 Sep 2012 annual-return Annual Return 6 Buy now
10 Jul 2012 accounts Annual Accounts 15 Buy now
11 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Dec 2011 officers Appointment of secretary (Mr Ian Portal) 2 Buy now
05 Dec 2011 officers Termination of appointment of secretary (Jon Hather) 1 Buy now
31 Aug 2011 annual-return Annual Return 6 Buy now
14 Jul 2011 accounts Annual Accounts 17 Buy now
13 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
13 Sep 2010 change-of-name Change Of Name Notice 1 Buy now
31 Aug 2010 annual-return Annual Return 6 Buy now
06 Aug 2010 accounts Annual Accounts 18 Buy now
22 Jul 2010 officers Appointment of director (Mr Michael Dennis Parsons) 3 Buy now
22 Jul 2010 officers Appointment of director (Mr Jon Hather) 3 Buy now
26 Jan 2010 officers Change of particulars for secretary (Jon Hather) 1 Buy now
26 Jan 2010 officers Change of particulars for director (David Duncan) 2 Buy now
18 Jan 2010 accounts Annual Accounts 21 Buy now
01 Sep 2009 annual-return Return made up to 31/08/09; full list of members 3 Buy now
01 Sep 2008 annual-return Return made up to 31/08/08; full list of members 4 Buy now
18 Apr 2008 accounts Annual Accounts 8 Buy now
18 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 1 Buy now
18 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 1 Buy now
18 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 1 Buy now
18 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 1 Buy now
18 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 1 Buy now
13 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 16 18 Buy now
11 Mar 2008 auditors Auditors Resignation Company 1 Buy now
11 Mar 2008 address Registered office changed on 11/03/2008 from 19 seer mead seer green beaconsfield buckinghamshire HP9 2QL 1 Buy now
11 Mar 2008 officers Secretary appointed jon hather 2 Buy now
11 Mar 2008 officers Director appointed david duncan 4 Buy now
11 Mar 2008 officers Appointment terminated director michael bone 1 Buy now
11 Mar 2008 officers Appointment terminated director and secretary babak lari 1 Buy now
11 Mar 2008 officers Appointment terminated director mehra meh 1 Buy now
11 Mar 2008 resolution Resolution 12 Buy now
11 Mar 2008 resolution Resolution 4 Buy now
11 Mar 2008 capital Declaration of assistance for shares acquisition 23 Buy now
07 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 15 19 Buy now
13 Feb 2008 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
13 Feb 2008 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
13 Feb 2008 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
25 Oct 2007 annual-return Return made up to 31/08/07; full list of members 3 Buy now
03 Aug 2007 accounts Annual Accounts 8 Buy now
26 Sep 2006 accounts Annual Accounts 8 Buy now
15 Sep 2006 annual-return Return made up to 31/08/06; full list of members 7 Buy now
12 Sep 2005 annual-return Return made up to 31/08/05; full list of members 7 Buy now
27 Jul 2005 accounts Annual Accounts 8 Buy now
05 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
15 Sep 2004 annual-return Return made up to 31/08/04; full list of members 7 Buy now
14 Sep 2004 accounts Annual Accounts 7 Buy now
15 May 2004 address Registered office changed on 15/05/04 from: 46 clarendon road watford hertfordshire WD17 1HE 1 Buy now