RETIREMENT VILLAGES DEVELOPMENTS LIMITED
Company number 04533966
- Company Overview for RETIREMENT VILLAGES DEVELOPMENTS LIMITED (04533966)
- Filing history for RETIREMENT VILLAGES DEVELOPMENTS LIMITED (04533966)
- People for RETIREMENT VILLAGES DEVELOPMENTS LIMITED (04533966)
- Charges for RETIREMENT VILLAGES DEVELOPMENTS LIMITED (04533966)
- More for RETIREMENT VILLAGES DEVELOPMENTS LIMITED (04533966)
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) |
---|---|---|---|
13 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
22 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
10 Oct 2017 | MA | Memorandum and Articles of Association | |
10 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2017 | AP01 | Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of David Christopher Phillips as a director on 29 September 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
25 Jul 2016 | TM01 | Termination of appointment of James Philip Puckering as a director on 31 March 2016 | |
27 Jan 2016 | AD03 | Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | |
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
24 Dec 2015 | AD02 | Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | |
16 Oct 2015 | AP01 | Appointment of William Edwin John Crawford as a director on 29 September 2015 | |
21 Sep 2015 | AP03 | Appointment of Sally Irene Rees as a secretary on 18 September 2015 | |
21 Sep 2015 | TM02 | Termination of appointment of David Miller as a secretary on 18 September 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
09 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
12 Nov 2014 | CH01 | Director's details changed for Mr Neil Donaldson on 10 November 2014 | |
12 Nov 2014 | CH03 | Secretary's details changed for David Miller on 10 November 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Mr David Christopher Phillips on 10 November 2014 | |
11 Nov 2014 | CH01 | Director's details changed for James Philip Puckering on 10 November 2014 | |
10 Nov 2014 | AD01 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 |