BERKLEY CARE (PORTOBELLO PLACE) LIMITED
Company number 10761344
- Company Overview for BERKLEY CARE (PORTOBELLO PLACE) LIMITED (10761344)
- Filing history for BERKLEY CARE (PORTOBELLO PLACE) LIMITED (10761344)
- People for BERKLEY CARE (PORTOBELLO PLACE) LIMITED (10761344)
- Charges for BERKLEY CARE (PORTOBELLO PLACE) LIMITED (10761344)
- More for BERKLEY CARE (PORTOBELLO PLACE) LIMITED (10761344)
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) |
---|---|---|---|
17 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2021 | AD01 | Registered office address changed from 4 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD England to Berkley Care Group the Pavilion Ashlyns Hall, Chesham Road Berkhamsted HP4 2st on 19 April 2021 | |
29 Mar 2021 | MA | Memorandum and Articles of Association | |
22 Mar 2021 | MR04 | Satisfaction of charge 107613440001 in full | |
18 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2021 | TM01 | Termination of appointment of Luke Christopher Hollick as a director on 3 March 2021 | |
05 Mar 2021 | TM01 | Termination of appointment of James Anthony Halton as a director on 3 March 2021 | |
05 Mar 2021 | TM01 | Termination of appointment of Timothy John Carroll as a director on 3 March 2021 | |
05 Mar 2021 | TM01 | Termination of appointment of Paul John Dixon as a director on 3 March 2021 | |
05 Mar 2021 | AP01 | Appointment of Mr Andrew Garrett Winstanley as a director on 3 March 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of Jennifer Jane Fuller as a director on 2 March 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of Adam Sharp as a director on 2 March 2021 | |
22 Jun 2020 | CH01 | Director's details changed for Mr Luke Christopher Hollick on 16 June 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
13 May 2020 | CH01 | Director's details changed for Mr Timothy John Carroll on 30 April 2020 | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
18 Sep 2019 | TM01 | Termination of appointment of Adele Dixon as a director on 3 September 2019 | |
18 Sep 2019 | TM01 | Termination of appointment of Carol Ann Halton as a director on 3 September 2019 | |
14 Aug 2019 | CH01 | Director's details changed for Mr Luke Christopher Hollick on 14 August 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from 4 Elm Place Old Witney Road Eynsham Witney Oxfordshire OX29 4BD England to 4 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD on 16 July 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
29 Apr 2019 | AD01 | Registered office address changed from Elm Place Old Witney Road Eynsham Witney Oxfordshire OX29 4BD England to 4 Elm Place Old Witney Road Eynsham Witney Oxfordshire OX29 4BD on 29 April 2019 | |
29 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates |