BUCHANAN LODGE CARE LIMITED

2nd Floor The Priory Stomp Road 2nd Floor The Priory Stomp Road, Slough, SL1 7LW, England
StatusACTIVE
Company No.12280683
CategoryPrivate Limited Company
Incorporated24 Oct 2019
Age4 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

BUCHANAN LODGE CARE LIMITED is an active private limited company with number 12280683. It was incorporated 4 years, 8 months, 20 days ago, on 24 October 2019. The company address is 2nd Floor The Priory Stomp Road 2nd Floor The Priory Stomp Road, Slough, SL1 7LW, England.



Company Fillings

Accounts with accounts type small

Date: 17 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 122806830001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 122806830002

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2022

Action Date: 03 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122806830002

Charge creation date: 2022-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Ridgard

Appointment date: 2021-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2020

Action Date: 27 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122806830001

Charge creation date: 2020-08-27

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Belsize Healthcare (Scotland) Limited

Cessation date: 2020-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Belsize Healthcare Hph Limited

Notification date: 2020-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amrit Kaur Mann

Appointment date: 2020-08-11

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2020

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-09

Psc name: Belsize Healthcare (Scotland) Limited

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2020

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-09

Psc name: Belsize Healthcare (Scotland) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2020

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Manpreet Singh Johal

Cessation date: 2019-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2020

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Belsize Healthcare (Scotland) Limited

Notification date: 2019-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-13

Old address: 62 Wilson Street London EC2A 2BU England

New address: 2nd Floor the Priory Stomp Road Burnham Slough SL1 7LW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-19

Old address: 2nd Floor, the Priory Stomp Road Burnham Slough Berkshire SL1 7LW United Kingdom

New address: 62 Wilson Street London EC2A 2BU

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sachin Unadkat

Appointment date: 2019-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manpreet Singh Johal

Termination date: 2019-11-26

Documents

View document PDF

Resolution

Date: 18 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Oct 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AF PROJECTS LTD

18 QUEEN MARYS,WALTHAM ABBEY,EN9 3YH

Number:11281194
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BBAY TRADING LIMITED

1 LONDON BRIDGE,LONDON,SE1 9BG

Number:06735808
Status:ACTIVE
Category:Private Limited Company

I.T. RYZNER LIMITED

FLAT 21, SILCHESTER APARTMENTS,ISLEWORTH,TW7 4FR

Number:07518481
Status:ACTIVE
Category:Private Limited Company

JOHNSONS RETAIL BUTCHERS LIMITED

C/O ALDINGTON NAVESEY & CO LTD 19 BILLERICAY ROAD,NR BRENTWOOD,CM13 3PS

Number:07869126
Status:ACTIVE
Category:Private Limited Company

MEDIASPLASH LIMITED

120 HIGH OAK ROAD,HERTFORDSHIRE,SG12 7NZ

Number:04034627
Status:ACTIVE
Category:Private Limited Company

SARGESON LIMITED

15 ASH CLOSE,WATFORD,WD25 0RU

Number:07529187
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source