CS01 |
Confirmation statement with updates 2023-10-11
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 17th, August 2023
| accounts
|
Free Download
(10 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 16th, August 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 16th, August 2023
| accounts
|
Free Download
(40 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 16th, August 2023
| other
|
Free Download
(3 pages)
|
CERTNM |
Company name changed barrock court care home LIMITEDcertificate issued on 31/07/23
filed on: 31st, July 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-10-11
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 078053990001 in full
filed on: 16th, February 2022
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-01-21
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2021-03-31
filed on: 3rd, December 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-11
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2020-03-31
filed on: 4th, February 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-11
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2019-10-11
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2019-06-19
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to Gateway House (First Floor) 324 Regents Park Road London N3 2LN on 2019-06-25
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2018-03-31
filed on: 8th, May 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2019-03-29
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-10-11
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, March 2018
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 22nd, February 2018
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078053990001, created on 2018-02-14
filed on: 19th, February 2018
| mortgage
|
Free Download
(58 pages)
|
AA |
Accounts for a small company made up to 2017-03-31
filed on: 7th, February 2018
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control 2017-10-31
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017-10-31
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-10-11
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2016-03-31
filed on: 10th, April 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2016-10-11
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to 2015-03-31
filed on: 17th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-10-11 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2014-03-31
filed on: 8th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-10-11 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-13: 554300.00 GBP
capital
|
|
AD01 |
Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA to Edelman House 1238 High Road Whetstone London N20 0LH on 2014-11-11
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-10-01 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-10-01 secretary's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-06-10
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-06-10
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-10-11 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-11-01: 554300.00 GBP
capital
|
|
CH01 |
On 2013-08-23 director's details were changed
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-09-24
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-09-24
filed on: 24th, September 2013
| officers
|
Free Download
(3 pages)
|
AP03 |
On 2013-09-24 - new secretary appointed
filed on: 24th, September 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2012-10-13: 554300.00 GBP
filed on: 12th, August 2013
| capital
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2013-03-31
filed on: 16th, July 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2012-11-19 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-10-11 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-07-26
filed on: 26th, July 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2012-07-26
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2012-10-31 to 2013-03-31
filed on: 13th, March 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, October 2011
| incorporation
|
Free Download
(20 pages)
|