Advanced company searchLink opens in new window

RETIREMENT VILLAGES GROUP LIMITED

Company number 05335724

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Oct 2017 MR04 Satisfaction of charge 4 in full
03 Oct 2017 MR04 Satisfaction of charge 5 in full
03 Oct 2017 MR04 Satisfaction of charge 2 in full
03 Oct 2017 MR04 Satisfaction of charge 3 in full
11 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
05 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
08 Nov 2016 AP01 Appointment of Christina Elizabeth Edwards as a director on 19 October 2016
28 Oct 2016 RP04CS01 Second filing of Confirmation Statement dated 06/09/2016
27 Sep 2016 AP01 Appointment of Oscar Russell as a director on 26 September 2016
06 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 28/10/2016
30 Aug 2016 AP01 Appointment of David Anthony Thomas as a director on 24 August 2016
22 Jun 2016 TM01 Termination of appointment of Paul Michael Walsh as a director on 3 June 2016
28 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date from 15/03/2016
04 Apr 2016 SH01 Statement of capital following an allotment of shares on 15 March 2015
  • GBP 12,996,193.59
  • ANNOTATION Clarification a second filed SH01 was registered on 28/05/2016.
04 Apr 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 12,992,193.59
07 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
18 Nov 2015 AP01 Appointment of Mr William Edwin John Crawford as a director on 29 September 2015
18 Nov 2015 TM01 Termination of appointment of James Philip Puckering as a director on 29 September 2015
18 Sep 2015 AP03 Appointment of John Cabot Reid Macleod as a secretary on 18 September 2015
18 Sep 2015 TM02 Termination of appointment of David Miller as a secretary on 18 September 2015
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 12,992,193.59
31 Mar 2015 SH06 Cancellation of shares. Statement of capital on 2 March 2015
  • GBP 12,991,385.37
31 Mar 2015 SH03 Purchase of own shares.
27 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 12,995,899.37
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 7 January 2015
  • GBP 12,995,899.37