Advanced company searchLink opens in new window

BIGGLESWADE CARE HOME DEVELOPMENT LIMITED

Company number 09964958

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)
17 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
30 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
31 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
28 Feb 2023 AA Accounts for a dormant company made up to 28 February 2022
27 Apr 2022 TM02 Termination of appointment of Martin Peter Madden as a secretary on 25 April 2022
22 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
08 Apr 2022 TM01 Termination of appointment of Martin Peter Madden as a director on 7 April 2022
02 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
31 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates
31 Mar 2021 PSC05 Change of details for Mpmx2 Limited as a person with significant control on 15 May 2020
09 Mar 2021 AA Total exemption full accounts made up to 29 February 2020
16 Feb 2021 AP01 Appointment of Mr Manpreet Singh Johal as a director on 15 February 2021
20 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
29 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 28 February 2019
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
18 Mar 2019 PSC02 Notification of Mpmx2 Limited as a person with significant control on 6 April 2016
18 Mar 2019 PSC07 Cessation of Martin Peter Madden as a person with significant control on 6 April 2016
18 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
06 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
19 Jul 2018 AD01 Registered office address changed from Arnesby Lodge Cottage Welford Road, Arnesby Leicester LE8 5WB England to 2nd Floor, the Priory Centre Stomp Road Burnham Slough SL1 7LW on 19 July 2018
05 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
25 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
03 Mar 2017 CS01 Confirmation statement made on 21 January 2017 with updates
29 Apr 2016 CERTNM Company name changed camberley care home LIMITED\certificate issued on 29/04/16
  • RES15 ‐ Change company name resolution on 2016-03-24