- Company Overview for BONDCARE (ROSEWOOD) LIMITED (11926193)
- Filing history for BONDCARE (ROSEWOOD) LIMITED (11926193)
- People for BONDCARE (ROSEWOOD) LIMITED (11926193)
- Charges for BONDCARE (ROSEWOOD) LIMITED (11926193)
- More for BONDCARE (ROSEWOOD) LIMITED (11926193)
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) |
---|---|---|---|
13 Apr 2024 | MA | Memorandum and Articles of Association | |
13 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2024 | PSC07 | Cessation of Patron Capital Advisers Llp as a person with significant control on 27 March 2024 | |
09 Apr 2024 | PSC02 | Notification of Patron Capital Advisers Llp as a person with significant control on 27 March 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with updates | |
08 Apr 2024 | PSC02 | Notification of Bondcare (Henley) Limited as a person with significant control on 27 March 2024 | |
08 Apr 2024 | MR04 | Satisfaction of charge 119261930001 in full | |
05 Apr 2024 | MR01 | Registration of charge 119261930002, created on 27 March 2024 | |
02 Apr 2024 | CERTNM |
Company name changed hamberley care (stepney) LIMITED\certificate issued on 02/04/24
|
|
02 Apr 2024 | AD01 | Registered office address changed from One Vine Street London W1J 0AH United Kingdom to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2 April 2024 | |
02 Apr 2024 | AP01 | Appointment of Mr Arieh Leib Levison as a director on 27 March 2024 | |
02 Apr 2024 | AP01 | Appointment of Mr Alan Goldstein as a director on 27 March 2024 | |
31 Mar 2024 | TM01 | Termination of appointment of Duncan John Howard Mcalear as a director on 27 March 2024 | |
31 Mar 2024 | TM01 | Termination of appointment of Timothy William Street as a director on 27 March 2024 | |
31 Mar 2024 | TM01 | Termination of appointment of Daniel Kay as a director on 27 March 2024 | |
31 Mar 2024 | PSC07 | Cessation of Hamberley Properties (Stepney) Limited as a person with significant control on 27 March 2024 | |
26 Mar 2024 | PSC05 | Change of details for Hamberley Properties (Stepney) Limited as a person with significant control on 5 October 2023 | |
26 Mar 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
20 Mar 2024 | PSC05 | Change of details for Hamberley Properties (Stepney) Limited as a person with significant control on 5 October 2023 | |
09 Mar 2024 | MA | Memorandum and Articles of Association | |
07 Mar 2024 | PSC07 | Cessation of Patron Capital Advisers Llp as a person with significant control on 5 October 2023 | |
07 Mar 2024 | PSC02 | Notification of Hamberley Properties (Stepney) Limited as a person with significant control on 5 October 2023 | |
06 Oct 2023 | MR01 | Registration of charge 119261930001, created on 5 October 2023 | |
24 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
30 Jun 2023 | CERTNM |
Company name changed hamberley care (project 9) LIMITED\certificate issued on 30/06/23
|