BELLROSE CARE LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-25 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-12-22 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2022-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-10 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-10-30 update num_mort_outstanding 2 => 1
2020-10-30 update num_mort_satisfied 1 => 2
2020-08-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS NINA LOUISE BULDAWOO / 19/08/2020
2020-08-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-11 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-11-07 update num_mort_charges 2 => 3
2019-11-07 update num_mort_outstanding 1 => 2
2019-10-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064560760003
2018-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-07 update account_category GROUP => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-12-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-14 update statutory_documents SECRETARY APPOINTED MISS NINA LOUISE BULDAWOO
2017-08-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRACEY HEWER
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2017-01-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-07 delete address 6 DIXON CROFT NEW WHITTINGTON CHESTERFIELD DERBYSHIRE S43 2GA
2016-06-07 insert address SPRINGWELL BARN 43 BARNWELL LANE CROMFORD MATLOCK DERBYSHIRE ENGLAND DE4 3QY
2016-06-07 update registered_address
2016-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 6 DIXON CROFT NEW WHITTINGTON CHESTERFIELD DERBYSHIRE S43 2GA
2016-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2016 FROM SPRINGWELL BARN 43 BARNWELL LANE CROMFORD MATLOCK DERBYSHIRE DE4 3QY ENGLAND
2016-05-10 update statutory_documents AUDITOR'S RESIGNATION
2016-03-07 update returns_last_madeup_date 2014-12-18 => 2015-12-18
2016-03-07 update returns_next_due_date 2016-01-15 => 2017-01-15
2016-02-23 update statutory_documents 18/12/15 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-07 update returns_last_madeup_date 2013-12-18 => 2014-12-18
2015-03-07 update returns_next_due_date 2015-01-15 => 2016-01-15
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-03 update statutory_documents 18/12/14 FULL LIST
2015-01-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-02-07 delete address 6 DIXON CROFT NEW WHITTINGTON CHESTERFIELD DERBYSHIRE UNITED KINGDOM S43 2GA
2014-02-07 insert address 6 DIXON CROFT NEW WHITTINGTON CHESTERFIELD DERBYSHIRE S43 2GA
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-18 => 2013-12-18
2014-02-07 update returns_next_due_date 2014-01-15 => 2015-01-15
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-03 update statutory_documents SECRETARY APPOINTED MS TRACEY HEWER
2014-01-03 update statutory_documents 18/12/13 FULL LIST
2014-01-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NINA BULDAWOO
2013-12-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-24 update account_category SMALL => GROUP
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-12-18 => 2012-12-18
2013-06-24 update returns_next_due_date 2013-01-15 => 2014-01-15
2013-01-30 update statutory_documents 18/12/12 FULL LIST
2013-01-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-18 update statutory_documents 18/12/11 FULL LIST
2011-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-24 update statutory_documents AUDITOR'S RESIGNATION
2010-12-21 update statutory_documents 18/12/10 FULL LIST
2010-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2010 FROM GREENGABLES, PARR LANE ECCLESTON CHORLEY LANCASHIRE PR7 5RP
2010-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VINOD BULDAWOO / 29/10/2010
2010-10-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS NINA LOUISE BULDAWOO / 29/10/2010
2010-01-15 update statutory_documents 18/12/09 FULL LIST
2009-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-10 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-03 update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-12-09 update statutory_documents CURREXT FROM 31/12/2008 TO 31/03/2009
2008-10-07 update statutory_documents SECRETARY APPOINTED MISS NINA LOUISE BULDAWOO
2008-10-07 update statutory_documents APPOINTMENT TERMINATED SECRETARY ERIKA CLAYTON
2008-04-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-06 update statutory_documents SECRETARY APPOINTED MRS ERIKA ANN CATHERINE CLAYTON
2008-03-05 update statutory_documents APPOINTMENT TERMINATED SECRETARY THOMAS WELSH
2007-12-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION