BUCKLAND REST HOMES LIMITED

05446057
3RD FLOOR,WARRENGATE NURSING HOME 2 THE WARREN KINGSWOOD SURREY KT20 6PQ

Documents

Documents
Date Category Description Pages
22 Mar 2024 accounts Annual Accounts 10 Buy now
01 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Apr 2023 accounts Annual Accounts 13 Buy now
18 Apr 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 35 Buy now
06 Apr 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 2 Buy now
06 Apr 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 13 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2021 accounts Annual Accounts 13 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2019 accounts Annual Accounts 14 Buy now
16 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 accounts Annual Accounts 14 Buy now
23 May 2018 mortgage Registration of a charge 5 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2017 accounts Annual Accounts 4 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Feb 2017 officers Appointment of director (Mr Yasheen Rajan) 2 Buy now
10 Feb 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2017 officers Appointment of secretary (Mrs Zeenat Rajan) 2 Buy now
10 Feb 2017 officers Appointment of director (Mrs Zeenat Mehboob Rajan) 2 Buy now
10 Feb 2017 officers Appointment of director (Mr Mehboob Mohomedali Rajan) 2 Buy now
10 Feb 2017 officers Termination of appointment of director (Josephine Grace Dalli) 1 Buy now
10 Feb 2017 officers Termination of appointment of director (Dominic Stefan Dalli) 1 Buy now
10 Feb 2017 officers Termination of appointment of secretary (Josephine Grace Dalli) 1 Buy now
30 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2017 mortgage Statement of satisfaction of a charge 2 Buy now
23 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
05 Aug 2016 accounts Annual Accounts 6 Buy now
22 Jun 2016 annual-return Annual Return 5 Buy now
04 Aug 2015 accounts Annual Accounts 4 Buy now
14 May 2015 annual-return Annual Return 5 Buy now
18 Aug 2014 accounts Annual Accounts 5 Buy now
31 May 2014 annual-return Annual Return 5 Buy now
05 Aug 2013 accounts Annual Accounts 6 Buy now
28 May 2013 annual-return Annual Return 5 Buy now
03 Aug 2012 accounts Annual Accounts 6 Buy now
14 May 2012 annual-return Annual Return 5 Buy now
27 Jul 2011 accounts Annual Accounts 6 Buy now
16 May 2011 annual-return Annual Return 5 Buy now
11 Oct 2010 accounts Annual Accounts 6 Buy now
09 May 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 accounts Change Account Reference Date Company Previous Extended 4 Buy now
16 Jun 2009 annual-return Return made up to 06/05/09; full list of members 4 Buy now
06 May 2009 accounts Annual Accounts 6 Buy now
04 Jul 2008 accounts Amended Accounts 6 Buy now
30 Jun 2008 annual-return Return made up to 06/05/08; full list of members 4 Buy now
06 May 2008 officers Director appointed dominic dalli 2 Buy now
06 May 2008 officers Director and secretary appointed josephine grace dalli 2 Buy now
02 May 2008 accounts Annual Accounts 6 Buy now
12 Dec 2007 mortgage Particulars of mortgage/charge 4 Buy now
06 Dec 2007 officers Director resigned 1 Buy now
06 Dec 2007 officers Director resigned 1 Buy now
06 Dec 2007 officers Secretary resigned 1 Buy now
06 Dec 2007 address Registered office changed on 06/12/07 from: forest house 6 martello road branksome park poole dorset BH13 7DH 1 Buy now
14 Jun 2007 annual-return Return made up to 06/05/07; full list of members 7 Buy now
13 Mar 2007 accounts Annual Accounts 6 Buy now
20 Sep 2006 annual-return Return made up to 06/05/06; full list of members; amend 7 Buy now
15 Jun 2006 annual-return Return made up to 06/05/06; full list of members 7 Buy now
28 Jul 2005 mortgage Particulars of mortgage/charge 4 Buy now
28 Jul 2005 mortgage Particulars of mortgage/charge 5 Buy now
13 Jun 2005 capital Ad 01/06/05--------- £ si 98@1=98 £ ic 2/100 2 Buy now
25 May 2005 accounts Accounting reference date extended from 31/05/06 to 30/06/06 1 Buy now
23 May 2005 address Registered office changed on 23/05/05 from: arrowsmith court, station approach, broadstone dorset BH18 8AT 1 Buy now
06 May 2005 incorporation Incorporation Company 19 Buy now