BC RE UK MIDCO LIMITED
Status | ACTIVE |
Company No. | 09289019 |
Category | Private Limited Company |
Incorporated | 30 Oct 2014 |
Age | 9 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BC RE UK MIDCO LIMITED is an active private limited company with number 09289019. It was incorporated 9 years, 7 months, 9 days ago, on 30 October 2014. The company address is 1st Floor, Monmouth House 1st Floor, Monmouth House, London, WC2H 9JN, England.
Company Fillings
Gazette filings brought up to date
Date: 04 Jun 2024
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Address
Type: AD01
Old address: Berkley Care Group, the Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2st England
Change date: 2024-04-30
New address: 1st Floor, Monmouth House 5 Shelton Street London WC2H 9JN
Documents
Legacy
Date: 30 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 30 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Certificate change of name company
Date: 24 Apr 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed korian real estate uk midco 1 LIMITED\certificate issued on 24/04/24
Documents
Appoint person director company with name date
Date: 23 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-10
Officer name: Ms Amanda Marie Robinson
Documents
Cessation of a person with significant control
Date: 22 Apr 2024
Action Date: 10 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Korian Real Estate Uk Limited
Cessation date: 2024-04-10
Documents
Notification of a person with significant control
Date: 22 Apr 2024
Action Date: 10 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-04-10
Psc name: Ehp Bottomco Iv Ltd
Documents
Termination director company with name termination date
Date: 22 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-10
Officer name: Laura Jane Taylor
Documents
Appoint person director company with name date
Date: 22 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Stuart Cameron
Appointment date: 2024-04-10
Documents
Appoint corporate secretary company with name date
Date: 22 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Lhj Secretaries Limited
Appointment date: 2024-04-10
Documents
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Appoint person director company with name date
Date: 05 Oct 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-29
Officer name: Mrs Laura Jane Taylor
Documents
Termination director company with name termination date
Date: 05 Oct 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Garrett Winstanley
Termination date: 2023-09-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Apr 2023
Action Date: 30 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092890190002
Charge creation date: 2023-03-30
Documents
Resolution
Date: 16 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 05 Dec 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fernhill house holdings LIMITED\certificate issued on 05/12/22
Documents
Confirmation statement with updates
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Mortgage satisfy charge full
Date: 26 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092890190001
Documents
Change account reference date company current extended
Date: 25 Apr 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-30
New date: 2022-12-31
Documents
Termination director company with name termination date
Date: 22 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger William Mohan Pratap
Termination date: 2022-04-14
Documents
Termination director company with name termination date
Date: 22 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-14
Officer name: Steven Christopher Oakes
Documents
Appoint person director company with name date
Date: 22 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Garrett Winstanley
Appointment date: 2022-04-14
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2022
Action Date: 22 Apr 2022
Category: Address
Type: AD01
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
Documents
Notification of a person with significant control
Date: 22 Apr 2022
Action Date: 14 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Korian Real Estate Uk Limited
Notification date: 2022-04-14
Documents
Cessation of a person with significant control
Date: 22 Apr 2022
Action Date: 14 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-14
Psc name: Majesticare Limited
Documents
Accounts with accounts type small
Date: 13 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Cessation of a person with significant control
Date: 24 Sep 2021
Action Date: 01 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-09-01
Psc name: Roger William Mohan Pratap
Documents
Notification of a person with significant control
Date: 23 Sep 2021
Action Date: 23 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-09-23
Psc name: Majesticare Limited
Documents
Accounts with accounts type full
Date: 12 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 11 Nov 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type small
Date: 31 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Capital alter shares redemption statement of capital
Date: 06 Dec 2019
Action Date: 27 Nov 2019
Category: Capital
Type: SH02
Capital : 1,009,000 GBP
Date: 2019-11-27
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type small
Date: 19 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type small
Date: 12 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 19 Jan 2017
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-01
Officer name: Erica Jayne Hart
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Capital allotment shares
Date: 27 May 2016
Action Date: 08 Jan 2016
Category: Capital
Type: SH01
Capital : 3,259,000.00 GBP
Date: 2016-01-08
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Sep 2015
Action Date: 23 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092890190001
Charge creation date: 2015-09-23
Documents
Certificate change of name company
Date: 02 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed castlegate 727 LIMITED\certificate issued on 02/02/15
Documents
Appoint person director company with name date
Date: 30 Jan 2015
Action Date: 12 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Erica Jayne Hart
Appointment date: 2014-11-12
Documents
Resolution
Date: 30 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 30 Jan 2015
Action Date: 12 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-12
Capital : 2,825,000.00 GBP
Documents
Capital name of class of shares
Date: 30 Jan 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 26 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Address
Type: AD01
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
Documents
Appoint person director company with name date
Date: 12 Jan 2015
Action Date: 12 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-12
Officer name: Mr Roger William Mohan Pratap
Documents
Appoint person director company with name date
Date: 12 Jan 2015
Action Date: 12 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Christopher Oakes
Appointment date: 2014-11-12
Documents
Termination director company with name termination date
Date: 12 Jan 2015
Action Date: 12 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Castlegate Directors Limited
Termination date: 2014-11-12
Documents
Termination director company with name termination date
Date: 12 Jan 2015
Action Date: 12 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-12
Officer name: Dominique Christiane Tai
Documents
Change account reference date company current shortened
Date: 12 Jan 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2015-09-30
Documents
Change of name notice
Date: 19 Dec 2014
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Address
Type: AD01
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
Documents
Change person director company with change date
Date: 18 Nov 2014
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Dominique Christiane Tai
Change date: 2014-11-18
Documents
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL024668 |
Status: | ACTIVE |
Category: | Limited Partnership |
358 SOUTHBOROUGH LANE,BR2 8AA,BR2 8AA
Number: | 10072670 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 PALMERSTON HOUSE,LONDON,SE1 7UW
Number: | 11912858 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUTCHINSON COMMERCIAL SERVICES LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10712714 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MILL LANE,PARBOLD,WN8 7NW
Number: | 06865556 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 9G,CLYDEBANK,G81 5HH
Number: | SC627272 |
Status: | ACTIVE |
Category: | Private Limited Company |