Advanced company searchLink opens in new window

BURNSIDE CARE LIMITED

Company number 05628124

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)
19 Nov 2012 CH01 Director's details changed for Mr Jason David Lock on 14 April 2011
26 Sep 2012 AA Full accounts made up to 31 December 2011
18 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
01 Aug 2011 AP01 Appointment of Professor Christopher Thompson as a director
27 Jul 2011 AD01 Registered office address changed from Craegmoor House Perdiswell Park Worcester Worcestershire WR3 7NW on 27 July 2011
09 May 2011 AA Full accounts made up to 31 December 2010
06 May 2011 MEM/ARTS Memorandum and Articles of Association
06 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 May 2011 TM01 Termination of appointment of David Manson as a director
26 Apr 2011 AP03 Appointment of Mr David James Hall as a secretary
21 Apr 2011 AP01 Appointment of Mr Philip Henry Scott as a director
21 Apr 2011 AP01 Appointment of Mr Jason David Lock as a director
21 Apr 2011 AP01 Appointment of Mr Matthew Franzidis as a director
21 Apr 2011 TM02 Termination of appointment of Scott Morrison as a secretary
21 Apr 2011 TM01 Termination of appointment of Albert Smith as a director
21 Apr 2011 TM01 Termination of appointment of Christine Cameron as a director
21 Apr 2011 TM01 Termination of appointment of Julian Ball as a director
21 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
27 Oct 2010 TM01 Termination of appointment of Julian Spurling as a director
01 Sep 2010 AP01 Appointment of Christine Isabel Cameron as a director
01 Sep 2010 AP01 Appointment of Julian Neville Guy Spurling as a director
25 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 4
19 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2