- Company Overview for BERKLEY CARE 3 LIMITED (06032284)
- Filing history for BERKLEY CARE 3 LIMITED (06032284)
- People for BERKLEY CARE 3 LIMITED (06032284)
- Charges for BERKLEY CARE 3 LIMITED (06032284)
- More for BERKLEY CARE 3 LIMITED (06032284)
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) |
---|---|---|---|
16 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2022 | PSC05 | Change of details for Fernhill House Holdings Limited as a person with significant control on 5 December 2022 | |
16 Nov 2022 | PSC02 | Notification of Fernhill House Holdings Limited as a person with significant control on 10 November 2022 | |
16 Nov 2022 | PSC07 | Cessation of Korian Real Estate Uk Limited as a person with significant control on 10 November 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
26 May 2022 | MR04 | Satisfaction of charge 060322840012 in full | |
26 May 2022 | MR04 | Satisfaction of charge 060322840013 in full | |
17 Feb 2022 | AA | Full accounts made up to 30 September 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
12 Jan 2022 | AA01 | Current accounting period extended from 30 September 2022 to 31 December 2022 | |
11 Jan 2022 | CERTNM |
Company name changed majestic 3 LIMITED\certificate issued on 11/01/22
|
|
11 Jan 2022 | PSC02 | Notification of Korian Real Estate Uk Limited as a person with significant control on 7 January 2022 | |
11 Jan 2022 | PSC07 | Cessation of Majesticare Holdings 6 Limited as a person with significant control on 7 January 2022 | |
10 Jan 2022 | AD01 | Registered office address changed from Holly Vila 27 Crewe Road Alsager Stoke-on-Trent ST7 2EY to Berkley Care Group, the Pavilion, Ashlyns Hall Chesham Road Berkhamsted HP4 2st on 10 January 2022 | |
10 Jan 2022 | AP01 | Appointment of Mr Andrew Garrett Winstanley as a director on 7 January 2022 | |
10 Jan 2022 | TM01 | Termination of appointment of Roger William Mohan Pratap as a director on 7 January 2022 | |
10 Jan 2022 | TM01 | Termination of appointment of Steven Christopher Oakes as a director on 7 January 2022 | |
10 Jan 2022 | TM02 | Termination of appointment of Steven Christopher Oakes as a secretary on 7 January 2022 | |
24 Sep 2021 | PSC07 | Cessation of Roger William Mohan Pratap as a person with significant control on 19 December 2016 | |
23 Sep 2021 | PSC02 | Notification of Majesticare Holdings 6 Limited as a person with significant control on 23 September 2021 | |
12 Apr 2021 | AA | Full accounts made up to 30 September 2020 | |
06 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2021 | MA | Memorandum and Articles of Association | |
23 Dec 2020 | MR01 | Registration of charge 060322840012, created on 18 December 2020 | |
23 Dec 2020 | MR01 | Registration of charge 060322840013, created on 18 December 2020 |