Advanced company searchLink opens in new window

BRONTE PARK NURSING HOME LIMITED

Company number 02993449

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)
21 Jul 1995 288 New director appointed
21 Jul 1995 288 New secretary appointed;new director appointed
28 Jun 1995 123 Nc inc already adjusted 27/03/95
28 Jun 1995 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
28 Jun 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
28 Jun 1995 88(2)R Ad 24/03/95--------- £ si 10@1=10 £ ic 2/12
19 Jun 1995 288 New director appointed
14 Feb 1995 287 Registered office changed on 14/02/95 from: touche ross 10-12 east parade london LS1 2AJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/02/95 from: touche ross 10-12 east parade london LS1 2AJ
09 Jan 1995 287 Registered office changed on 09/01/95 from: 50 brantwood oval heaton bradford west yorkshire BD9 6QP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 09/01/95 from: 50 brantwood oval heaton bradford west yorkshire BD9 6QP
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
29 Dec 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
07 Dec 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
07 Dec 1994 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
07 Dec 1994 288 Secretary resigned;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned;new director appointed
07 Dec 1994 287 Registered office changed on 07/12/94 from: 31 corsham street london N1 6DR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/12/94 from: 31 corsham street london N1 6DR
06 Dec 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
23 Nov 1994 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation