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 Aug 2020 | PSC05 | Change of details for Senior Living Medici Limited as a person with significant control on 19 June 2019 | |
15 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
05 Feb 2020 | AP01 | Appointment of Mr Benjamin John Rosewall as a director on 23 January 2020 | |
11 Dec 2019 | TM01 | Termination of appointment of Stephen Paul Halliwell as a director on 4 December 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr Phillip Paul Bayliss as a director on 4 December 2019 | |
15 Oct 2019 | CS01 |
Confirmation statement made on 1 October 2019 with updates
|
|
11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|
|
02 Sep 2019 | TM01 | Termination of appointment of Timothy James Hunter Campbell as a director on 30 August 2019 | |
24 Jun 2019 | CS01 |
Confirmation statement made on 22 June 2019 with no updates
|
|
19 Jun 2019 | AD01 | Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom to The Stanley Building 7 st Pancras Square London N1C 4AG on 19 June 2019 | |
13 Jun 2019 | AD01 | Registered office address changed from The Stanley Building 7 st Pancras Square London N1C 4AG England to One Coleman Street London EC2R 5AA on 13 June 2019 | |
18 Oct 2018 | MR01 | Registration of charge 017502180051, created on 16 October 2018 | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Jul 2018 | CS01 |
Confirmation statement made on 22 June 2018 with updates
|
|
24 Jul 2018 | AD01 | Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom to The Stanley Building 7 st Pancras Square London N1C 4AG on 24 July 2018 | |
23 Feb 2018 | TM01 | Termination of appointment of Catherine Laura Mason as a director on 2 February 2018 | |
23 Feb 2018 | AP01 | Appointment of Mr Stephen Paul Halliwell as a director on 2 February 2018 | |
05 Dec 2017 | PSC02 | Notification of Senior Living Medici Limited as a person with significant control on 13 November 2017 | |
05 Dec 2017 | PSC07 | Cessation of Helical Bar Developments Limited as a person with significant control on 13 November 2017 | |
29 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2017 | SH08 | Change of share class name or designation | |
22 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 13 November 2017
|
|
22 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2017 | TM01 | Termination of appointment of William Andrew Parry as a director on 13 November 2017 |