BRONTE PARK NURSING HOME LIMITED

Company Documents

DateDescription
02/08/112 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/04/1119 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/117 April 2011 APPLICATION FOR STRIKING-OFF

View Document

23/11/1023 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BEECHER / 23/11/2009

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0727 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/12/974 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9719 November 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9717 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/01/976 January 1997 NEW SECRETARY APPOINTED

View Document

30/12/9630 December 1996 REGISTERED OFFICE CHANGED ON 30/12/96 FROM: G OFFICE CHANGED 30/12/96 12 HIGH STREET IDLE BRADFORD WEST YORKSHIRE BD10 8NN

View Document

30/12/9630 December 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 SECRETARY RESIGNED

View Document

19/12/9619 December 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/07/9521 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995

View Document

21/07/9521 July 1995

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 NC INC ALREADY ADJUSTED 27/03/95

View Document

28/06/9528 June 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/03/95

View Document

28/06/9528 June 1995 � NC 100/50000 27/03/

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 REGISTERED OFFICE CHANGED ON 14/02/95 FROM: G OFFICE CHANGED 14/02/95 TOUCHE ROSS 10-12 EAST PARADE LONDON LS1 2AJ

View Document

09/01/959 January 1995 REGISTERED OFFICE CHANGED ON 09/01/95 FROM: G OFFICE CHANGED 09/01/95 50 BRANTWOOD OVAL HEATON BRADFORD WEST YORKSHIRE BD9 6QP

View Document

29/12/9429 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/947 December 1994 REGISTERED OFFICE CHANGED ON 07/12/94 FROM: G OFFICE CHANGED 07/12/94 31 CORSHAM STREET LONDON N1 6DR

View Document

07/12/947 December 1994

View Document

07/12/947 December 1994 NEW SECRETARY APPOINTED

View Document

07/12/947 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994

View Document

07/12/947 December 1994

View Document

07/12/947 December 1994 NEW DIRECTOR APPOINTED

View Document

06/12/946 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9423 November 1994 Incorporation

View Document

23/11/9423 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company