- Company Overview for RETIREMENT VILLAGES GROUP LIMITED (05335724)
- Filing history for RETIREMENT VILLAGES GROUP LIMITED (05335724)
- People for RETIREMENT VILLAGES GROUP LIMITED (05335724)
- Charges for RETIREMENT VILLAGES GROUP LIMITED (05335724)
- More for RETIREMENT VILLAGES GROUP LIMITED (05335724)
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) |
---|---|---|---|
12 Feb 2025 | MR01 | Registration of charge 053357240006, created on 4 February 2025 | |
23 Jan 2025 | AP01 | Appointment of Mr Thomas Walfrid Karlsson as a director on 25 November 2024 | |
28 Nov 2024 | CH01 | Director's details changed for Stuart Carr-Jones on 1 January 2021 | |
28 Nov 2024 | CH01 | Director's details changed for Timothe Rauly on 25 March 2024 | |
28 Nov 2024 | CH01 | Director's details changed for Stuart Carr-Jones on 1 October 2024 | |
31 Oct 2024 | CH01 | Director's details changed for Mr Tim Alex Seddon on 16 September 2024 | |
19 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with updates | |
19 Sep 2024 | TM01 | Termination of appointment of William Robert Bax as a director on 11 September 2024 | |
24 Jul 2024 | TM01 | Termination of appointment of Clair Carpenter as a director on 3 July 2024 | |
04 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 17 May 2024
|
|
17 Jun 2024 | AP03 | Appointment of Ms Natalie Jane Ash as a secretary on 1 June 2024 | |
09 May 2024 | AA | Group of companies' accounts made up to 31 March 2023 | |
13 Mar 2024 | TM02 | Termination of appointment of Alix Clare Nicholson as a secretary on 13 March 2024 | |
12 Mar 2024 | CH01 | Director's details changed for Mr Tim Alex Seddon on 11 March 2024 | |
12 Mar 2024 | CH01 | Director's details changed for Mr Kevin Michael O’Brien on 11 March 2024 | |
12 Mar 2024 | CH01 | Director's details changed for Ms Clair Carpenter on 11 March 2024 | |
11 Mar 2024 | CH01 | Director's details changed for Mr William Robert Bax on 11 March 2024 | |
11 Mar 2024 | AD01 | Registered office address changed from 3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom to 2nd Floor 52 Grosvenor Gardens London SW1W 0AU on 11 March 2024 | |
26 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 19 April 2022
|
|
30 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 10 January 2022
|
|
25 Jan 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 January 2024
|
|
23 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 22 January 2024
|
|
08 Jan 2024 | AP01 | Appointment of Mr Ian James Chappell as a director on 9 November 2023 |