- 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) |
---|---|---|---|
01 Aug 2013 | MR01 | Registration of charge 051101370010 | |
31 Jul 2013 | MR01 | Registration of charge 051101370009 | |
31 Jul 2013 | MR04 | Satisfaction of charge 8 in full | |
31 Jul 2013 | MR04 | Satisfaction of charge 4 in full | |
14 Jun 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
12 Apr 2013 | AP01 | Appointment of Joshua Andrew Miller as a director | |
08 Feb 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4 | |
06 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
06 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
11 Dec 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
10 May 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
10 May 2012 | CH01 | Director's details changed for Brad Beanblossom on 22 April 2012 | |
10 May 2012 | CH01 | Director's details changed for Clifford James Cook on 22 April 2012 | |
10 May 2012 | TM01 | Termination of appointment of Christopher Fiegen as a director | |
10 May 2012 | CH01 | Director's details changed for Gregory Paul Hinton on 22 April 2012 | |
08 Jan 2012 | AA | Group of companies' accounts made up to 31 March 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
20 Jan 2011 | TM01 | Termination of appointment of Gavin Aleksich as a director | |
20 Jan 2011 | TM01 | Termination of appointment of Gavin Aleksich as a director | |
20 Dec 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
10 May 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Christopher Fiegen on 1 April 2010 | |
10 May 2010 | CH01 | Director's details changed for Brad Beanblossom on 1 April 2010 | |
10 May 2010 | CH01 | Director's details changed for Gregory Paul Hinton on 1 April 2010 | |
25 Mar 2010 | CERTNM |
Company name changed renaissance lifecare LIMITED\certificate issued on 25/03/10
|