Advanced company searchLink opens in new window

SENIOR LIVING (BRAMSHOTT PLACE) LIMITED

Company number 01750218

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 31/10/2020.
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
  • GBP 6,000,100.1
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/2020.
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 31/10/2020.
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 31/10/2020.
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
  • RES13 ‐ Name of the company be changed... 13/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 6,000,100.00
22 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-13
22 Nov 2017 TM01 Termination of appointment of William Andrew Parry as a director on 13 November 2017