Advanced company searchLink opens in new window

BRISTOL RETIREMENT LIVING EXTRA CARE HOUSING LIMITED

Company number 08901862

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2020 DS01 Application to strike the company off the register
16 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
30 Oct 2019 AA Accounts for a dormant company made up to 30 June 2019
09 Aug 2019 AA01 Previous accounting period extended from 30 April 2019 to 30 June 2019
27 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
05 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
22 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
10 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
23 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
11 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
18 Mar 2016 CERTNM Company name changed partnering health LTD\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-16
19 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
19 Feb 2016 CH03 Secretary's details changed for Kate Minion on 17 June 2015
16 Nov 2015 AA Accounts for a dormant company made up to 30 April 2015
03 Jun 2015 AD01 Registered office address changed from 6 Cliveden Office Village High Wycombe Bucks HP12 3YZ to Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on 3 June 2015
06 May 2015 CH01 Director's details changed for Mr Antony John Walters on 27 March 2015
20 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
20 Feb 2015 CH01 Director's details changed for Mr Jonathan Holmes on 8 June 2014
05 Aug 2014 AP01 Appointment of Mr James Andrew John Hathaway as a director on 1 July 2014
05 Aug 2014 TM01 Termination of appointment of Richard Darch as a director on 30 June 2014
24 Feb 2014 AP01 Appointment of Mr Richard Darch as a director
20 Feb 2014 AP01 Appointment of Mr Antony John Walters as a director
20 Feb 2014 AA01 Current accounting period extended from 28 February 2015 to 30 April 2015