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)
08 Jun 2015 AP01 Appointment of Mr Duncan Charles Eades Walker as a director on 5 June 2015
04 Mar 2015 AP01 Appointment of Mr Duncan Charles Eades Walker as a director on 3 March 2015
04 Mar 2015 TM01 Termination of appointment of Jack Struan Pitman as a director on 13 February 2015
09 Jan 2015 AA Full accounts made up to 31 March 2014
18 Aug 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
18 Aug 2014 AD01 Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014
18 Oct 2013 AA Full accounts made up to 31 March 2013
06 Aug 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
08 Oct 2012 AA Full accounts made up to 31 March 2012
05 Oct 2012 AP01 Appointment of Mr Timothy John Murphy as a director
05 Oct 2012 TM01 Termination of appointment of Nigel Mcnair Scott as a director
03 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
24 Apr 2012 CH01 Director's details changed for Matthew Charles Bonning Snook on 23 April 2012
06 Oct 2011 AA Full accounts made up to 31 March 2011
15 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
13 Oct 2010 AA Full accounts made up to 31 March 2010
06 Sep 2010 CH01 Director's details changed for Matthew Charles Bonning Snook on 27 August 2010
25 Aug 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Mr Michael Eric Slade on 5 February 2010
24 Aug 2010 CH01 Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010
24 Aug 2010 CH01 Director's details changed for Mr Jack Struan Pitman on 5 February 2010
24 Aug 2010 CH01 Director's details changed for Mr Gerald Anthony Kaye on 5 February 2010
24 Aug 2010 CH04 Secretary's details changed for Helical Registrars Limited on 22 June 2010
25 Feb 2010 CH01 Director's details changed for John Charles Inwood on 5 February 2010
25 Feb 2010 CH01 Director's details changed for John Charles Inwood on 5 February 2010