BITTERNE CARE HOMES LTD - SOUTHAMPTON


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

Description Filing date
Mortgage. Charge number: 097318660001. 2024-01-18 View Report
Mortgage. Charge number: 097318660002. 2024-01-18 View Report
Mortgage. Charge number: 097318660003. 2024-01-18 View Report
Mortgage. Charge number: 097318660004. Charge creation date: 2024-01-18. 2024-01-18 View Report
Mortgage. Charge number: 097318660005. Charge creation date: 2024-01-18. 2024-01-18 View Report
Accounts. Accounts type total exemption full. 2023-10-17 View Report
Confirmation statement. Statement with no updates. 2023-04-14 View Report
Accounts. Accounts type total exemption full. 2023-03-07 View Report
Confirmation statement. Statement with no updates. 2022-04-13 View Report
Accounts. Accounts type total exemption full. 2021-12-30 View Report
Confirmation statement. Statement with no updates. 2021-05-07 View Report
Accounts. Accounts type total exemption full. 2021-03-28 View Report
Accounts. Accounts type total exemption full. 2020-05-27 View Report
Accounts. Change account reference date company previous shortened. 2020-04-21 View Report
Confirmation statement. Statement with updates. 2020-04-07 View Report
Officers. Termination date: 2020-02-13. Officer name: Jamil Rajabali Bandali. 2020-02-19 View Report
Persons with significant control. Psc name: Ab One Four Ltd. Cessation date: 2020-02-13. 2020-02-19 View Report
Confirmation statement. Statement with updates. 2019-08-13 View Report
Accounts. Accounts type total exemption full. 2019-05-30 View Report
Confirmation statement. Statement with updates. 2018-08-18 View Report
Accounts. Accounts type total exemption full. 2018-05-30 View Report
Persons with significant control. Psc name: Mr Fazalabbas Riyazhassan Fazel. Change date: 2016-08-12. 2017-08-22 View Report
Confirmation statement. Statement with updates. 2017-08-21 View Report
Persons with significant control. Psc name: Mr Fazalabbas Riyazhassan Fazel. Change date: 2017-03-01. 2017-08-14 View Report
Officers. Officer name: Mr Fazalabbas Riyazhassan Fazel. Change date: 2017-03-01. 2017-03-01 View Report
Officers. Officer name: Mr Jamil Rajabali Bandali. Change date: 2017-03-01. 2017-03-01 View Report
Address. Old address: 27 Langstone Road Portsmouth PO3 6BP. New address: 9 Cobbett Road Southampton Hampshire SO18 1HJ. Change date: 2017-03-01. 2017-03-01 View Report
Accounts. Accounts type dormant. 2017-02-10 View Report
Capital. Capital allotment shares. 2017-02-08 View Report
Mortgage. Charge number: 097318660002. Charge creation date: 2016-10-10. 2016-10-12 View Report
Mortgage. Charge creation date: 2016-10-10. Charge number: 097318660001. 2016-10-12 View Report
Mortgage. Charge number: 097318660003. Charge creation date: 2016-10-10. 2016-10-12 View Report
Confirmation statement. Statement with updates. 2016-08-22 View Report
Incorporation. Capital: GBP 2 2015-08-13 View Report