- Company Overview for LIFECARE RESIDENCES LIMITED (05110137)
- Filing history for LIFECARE RESIDENCES LIMITED (05110137)
- People for LIFECARE RESIDENCES LIMITED (05110137)
- Charges for LIFECARE RESIDENCES LIMITED (05110137)
- More for LIFECARE RESIDENCES LIMITED (05110137)
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) |
---|---|---|---|
10 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2018 | SH19 |
Statement of capital on 10 January 2018
|
|
04 Jan 2018 | SH20 | Statement by Directors | |
04 Jan 2018 | CAP-SS | Solvency Statement dated 21/12/17 | |
04 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2017 | TM01 | Termination of appointment of Richard Henry James Davis as a director on 18 December 2017 | |
15 Nov 2017 | CH01 | Director's details changed for Mr David Lovat Hearn on 1 November 2017 | |
15 Nov 2017 | AP01 | Appointment of Mr Neville Victor Cook as a director on 18 July 2017 | |
15 Nov 2017 | CH01 | Director's details changed for Mr David Lovat Hearn on 1 November 2017 | |
01 Sep 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
16 Aug 2017 | MR04 | Satisfaction of charge 051101370017 in full | |
16 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
21 Jun 2017 | AP01 | Appointment of Mr Nigel James Sibley as a director on 1 June 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Nigel James Sibley as a director on 1 June 2017 | |
21 Jun 2017 | AP01 | Appointment of Mr Nigel James Sibley as a director on 1 June 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
31 May 2017 | AP01 | Appointment of Mr Paul Ronayne Harries as a director on 11 February 2017 | |
06 Feb 2017 | MR04 | Satisfaction of charge 051101370015 in full | |
06 Feb 2017 | MR04 | Satisfaction of charge 051101370016 in full | |
23 Dec 2016 | MR01 | Registration of charge 051101370017, created on 22 December 2016 | |
20 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
13 Dec 2016 | CH03 | Secretary's details changed for Mr Robin Alistair Waterer on 1 April 2016 | |
23 Jul 2016 | MR01 | Registration of charge 051101370016, created on 21 July 2016 | |
23 Jun 2016 | MR04 | Satisfaction of charge 051101370013 in full | |
23 Jun 2016 | MR04 | Satisfaction of charge 051101370014 in full |