SENIOR LIVING (BRAMSHOTT PLACE) LIMITED
Company number 01750218
- Company Overview for SENIOR LIVING (BRAMSHOTT PLACE) LIMITED (01750218)
- Filing history for SENIOR LIVING (BRAMSHOTT PLACE) LIMITED (01750218)
- People for SENIOR LIVING (BRAMSHOTT PLACE) LIMITED (01750218)
- Charges for SENIOR LIVING (BRAMSHOTT PLACE) LIMITED (01750218)
- More for SENIOR LIVING (BRAMSHOTT PLACE) LIMITED (01750218)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
05 Oct 2021 | SH08 | Change of share class name or designation | |
05 Oct 2021 | SH10 | Particulars of variation of rights attached to shares | |
29 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 3 August 2021
|
|
27 Sep 2021 | AP01 | Appointment of Mr Nicholas Paul Barnes as a director on 3 August 2021 | |
27 Sep 2021 | AP01 | Appointment of Mr Nathan Paul Townsend as a director on 3 August 2021 | |
27 Sep 2021 | PSC05 | Change of details for Legal & General Senior Living Limited as a person with significant control on 3 August 2021 | |
27 Sep 2021 | PSC02 | Notification of Natwest Pension Trustee Limited as a person with significant control on 3 August 2021 | |
24 Aug 2021 | MA | Memorandum and Articles of Association | |
24 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2021 | PSC07 | Cessation of Senior Living Medici Limited as a person with significant control on 3 August 2021 | |
10 Aug 2021 | PSC02 | Notification of Legal & General Senior Living Limited as a person with significant control on 3 August 2021 | |
10 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 3 August 2021
|
|
06 Aug 2021 | MR01 | Registration of charge 017502180052, created on 3 August 2021 | |
02 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
27 Jul 2021 | AP01 | Appointment of Simon Jeremy Century as a director on 23 July 2021 | |
27 Jul 2021 | TM01 | Termination of appointment of Phillip Paul Bayliss as a director on 23 July 2021 | |
26 Apr 2021 | AD01 | Registered office address changed from The Stanley Building 7 st Pancras Square London N1C 4AG England to Unit 3, Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL on 26 April 2021 | |
26 Apr 2021 | PSC05 | Change of details for Senior Living Medici Limited as a person with significant control on 16 April 2021 | |
31 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 22 June 2018 | |
31 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 22 June 2019 | |
31 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 1 October 2019 | |
31 Oct 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 December 2018
|
|
16 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
14 Sep 2020 | AP04 | Appointment of Legal & General Co Sec Limited as a secretary on 14 September 2020 |