- 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) |
---|---|---|---|
23 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 1 October 2021
|
|
06 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
07 Jan 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
23 Dec 2020 | TM01 | Termination of appointment of Sarah Denise Burgess as a director on 11 December 2020 | |
23 Dec 2020 | TM01 | Termination of appointment of Oscar Russell as a director on 10 December 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Miss Zoe Sonia Rocholl on 2 November 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Christina Elizabeth Edwards on 4 November 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Timothe Rauly on 4 November 2020 | |
04 Nov 2020 | CH03 | Secretary's details changed for Abigail Langley on 2 November 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Mr Justin Marc Nicolas Travlos on 2 November 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Oscar Russell on 2 November 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Tim Seddon on 2 November 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Mr William Robert Bax on 2 November 2020 | |
04 Nov 2020 | AP01 | Appointment of Hetal Trivedi as a director on 2 November 2020 | |
04 Nov 2020 | AD01 | Registered office address changed from 1st Floor, Brunswick House Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU to 3rd Floor 123 Victoria Street London SW1E 6RA on 4 November 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
03 Aug 2020 | AP01 | Appointment of Miss Zoe Sonia Rocholl as a director on 30 May 2020 | |
03 Aug 2020 | AP01 | Appointment of Tim Seddon as a director on 30 May 2020 | |
31 Jul 2020 | TM01 | Termination of appointment of William Edwin John Crawford as a director on 20 March 2020 | |
31 Jul 2020 | AP03 | Appointment of Abigail Langley as a secretary on 31 May 2020 | |
31 Jul 2020 | TM01 | Termination of appointment of Neil Donaldson as a director on 31 May 2020 | |
31 Jul 2020 | TM02 | Termination of appointment of Sally Irene Rees as a secretary on 31 May 2020 | |
19 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
16 Aug 2019 | AD02 | Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT |