KORIAN REAL ESTATE UK MIDCO 1 LIMITED - BERKHAMSTED


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-25 View Report
Officers. Appointment date: 2023-09-29. Officer name: Mrs Laura Jane Taylor. 2023-10-05 View Report
Officers. Officer name: Andrew Garrett Winstanley. Termination date: 2023-09-29. 2023-10-05 View Report
Mortgage. Charge number: 092890190002. Charge creation date: 2023-03-30. 2023-04-12 View Report
Incorporation. Memorandum articles. 2023-01-16 View Report
Resolution. Description: Resolutions. 2023-01-16 View Report
Change of name. Description: Company name changed fernhill house holdings LIMITED\certificate issued on 05/12/22. 2022-12-05 View Report
Confirmation statement. Statement with updates. 2022-10-19 View Report
Mortgage. Charge number: 092890190001. 2022-05-26 View Report
Accounts. Change account reference date company current extended. 2022-04-25 View Report
Officers. Officer name: Roger William Mohan Pratap. Termination date: 2022-04-14. 2022-04-22 View Report
Officers. Termination date: 2022-04-14. Officer name: Steven Christopher Oakes. 2022-04-22 View Report
Officers. Officer name: Mr Andrew Garrett Winstanley. Appointment date: 2022-04-14. 2022-04-22 View Report
Address. Old address: Holly Villa 27 Crewe Road Alsager Stoke-on-Trent ST7 2EY. Change date: 2022-04-22. New address: Berkley Care Group, the Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2st. 2022-04-22 View Report
Persons with significant control. Psc name: Korian Real Estate Uk Limited. Notification date: 2022-04-14. 2022-04-22 View Report
Persons with significant control. Cessation date: 2022-04-14. Psc name: Majesticare Limited. 2022-04-22 View Report
Accounts. Accounts type small. 2022-04-13 View Report
Confirmation statement. Statement with no updates. 2021-11-10 View Report
Persons with significant control. Cessation date: 2016-09-01. Psc name: Roger William Mohan Pratap. 2021-09-24 View Report
Persons with significant control. Notification date: 2021-09-23. Psc name: Majesticare Limited. 2021-09-23 View Report
Accounts. Accounts type full. 2021-04-12 View Report
Confirmation statement. Statement with updates. 2020-11-11 View Report
Accounts. Accounts type small. 2020-03-31 View Report
Capital. Capital alter shares redemption statement of capital. 2019-12-06 View Report
Confirmation statement. Statement with no updates. 2019-11-04 View Report
Accounts. Accounts type small. 2019-03-19 View Report
Confirmation statement. Statement with no updates. 2018-11-27 View Report
Accounts. Accounts type small. 2018-04-12 View Report
Confirmation statement. Statement with no updates. 2017-10-31 View Report
Accounts. Accounts type total exemption small. 2017-03-16 View Report
Officers. Termination date: 2016-08-01. Officer name: Erica Jayne Hart. 2017-01-19 View Report
Confirmation statement. Statement with updates. 2016-11-02 View Report
Capital. Capital allotment shares. 2016-05-27 View Report
Accounts. Accounts type total exemption small. 2016-05-04 View Report
Annual return. With made up date full list shareholders. 2015-12-18 View Report
Mortgage. Charge number: 092890190001. Charge creation date: 2015-09-23. 2015-09-24 View Report
Change of name. Description: Company name changed castlegate 727 LIMITED\certificate issued on 02/02/15. 2015-02-02 View Report
Officers. Officer name: Ms Erica Jayne Hart. Appointment date: 2014-11-12. 2015-01-30 View Report
Resolution. Description: Resolutions. 2015-01-30 View Report
Capital. Capital allotment shares. 2015-01-30 View Report
Capital. Capital name of class of shares. 2015-01-30 View Report
Resolution. Description: Resolutions. 2015-01-26 View Report
Address. Old address: C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA United Kingdom. Change date: 2015-01-13. New address: Holly Villa 27 Crewe Road Alsager Stoke-on-Trent ST7 2EY. 2015-01-13 View Report
Officers. Appointment date: 2014-11-12. Officer name: Mr Roger William Mohan Pratap. 2015-01-12 View Report
Officers. Officer name: Mr Steven Christopher Oakes. Appointment date: 2014-11-12. 2015-01-12 View Report
Officers. Officer name: Castlegate Directors Limited. Termination date: 2014-11-12. 2015-01-12 View Report
Officers. Termination date: 2014-11-12. Officer name: Dominique Christiane Tai. 2015-01-12 View Report
Accounts. Change account reference date company current shortened. 2015-01-12 View Report
Change of name. Change of name notice. 2014-12-19 View Report
Address. Old address: C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS England. Change date: 2014-12-17. New address: C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA. 2014-12-17 View Report