BERE PENINSULA CARE LIMITED - PLYMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-29 View Report
Accounts. Accounts type total exemption full. 2023-05-19 View Report
Confirmation statement. Statement with updates. 2022-12-07 View Report
Accounts. Accounts type total exemption full. 2022-07-08 View Report
Confirmation statement. Statement with no updates. 2021-12-01 View Report
Accounts. Accounts type total exemption full. 2021-04-06 View Report
Confirmation statement. Statement with no updates. 2021-01-05 View Report
Accounts. Accounts type total exemption full. 2020-04-21 View Report
Confirmation statement. Statement with no updates. 2019-12-06 View Report
Accounts. Accounts type total exemption full. 2019-02-20 View Report
Confirmation statement. Statement with no updates. 2018-11-30 View Report
Accounts. Accounts type total exemption full. 2018-03-12 View Report
Confirmation statement. Statement with updates. 2017-12-08 View Report
Accounts. Accounts type total exemption full. 2017-02-27 View Report
Confirmation statement. Statement with updates. 2016-12-06 View Report
Accounts. Accounts type total exemption small. 2016-02-03 View Report
Annual return. With made up date full list shareholders. 2015-12-21 View Report
Accounts. Accounts type total exemption small. 2015-02-20 View Report
Annual return. With made up date full list shareholders. 2014-12-24 View Report
Accounts. Accounts type total exemption small. 2014-02-25 View Report
Annual return. With made up date full list shareholders. 2013-12-06 View Report
Accounts. Accounts type total exemption small. 2013-02-12 View Report
Change of name. Description: Company name changed peninsula care LIMITED\certificate issued on 05/02/13. 2013-02-05 View Report
Annual return. With made up date full list shareholders. 2012-12-12 View Report
Accounts. Accounts type total exemption small. 2012-05-23 View Report
Annual return. With made up date full list shareholders. 2011-12-02 View Report
Accounts. Accounts type total exemption small. 2011-03-04 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2011-01-18 View Report
Annual return. With made up date full list shareholders. 2010-12-15 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2010-12-10 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2010-12-02 View Report
Accounts. Accounts type total exemption small. 2010-01-26 View Report
Annual return. With made up date full list shareholders. 2009-12-09 View Report
Officers. Change date: 2009-11-28. Officer name: Trevor David Atkinson. 2009-12-09 View Report
Officers. Change date: 2009-11-28. Officer name: Jennifer Louise Atkinson. 2009-12-09 View Report
Accounts. Accounts type total exemption small. 2009-02-10 View Report
Annual return. Legacy. 2008-12-12 View Report
Officers. Description: Director appointed jennifer louise atkinson. 2008-04-22 View Report
Accounts. Accounts type total exemption small. 2008-02-01 View Report
Annual return. Legacy. 2007-12-19 View Report
Officers. Description: Director's particulars changed. 2007-12-19 View Report
Officers. Description: Secretary's particulars changed. 2007-12-19 View Report
Accounts. Accounts type total exemption small. 2007-01-24 View Report
Annual return. Legacy. 2006-11-30 View Report
Accounts. Accounts type total exemption small. 2006-02-23 View Report
Annual return. Legacy. 2005-12-09 View Report
Accounts. Accounts type total exemption small. 2005-02-28 View Report
Annual return. Legacy. 2004-12-07 View Report
Accounts. Accounts type total exemption small. 2004-05-25 View Report
Annual return. Legacy. 2003-12-08 View Report