- 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) |
---|---|---|---|
16 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of John Layton Jeremy as a director on 28 November 2014 | |
10 Nov 2014 | AD01 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor, Brunswick House Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 | |
04 Jul 2014 | TM01 | Termination of appointment of David Miller as a director | |
04 Jul 2014 | AP01 | Appointment of Mr Neil Donaldson as a director | |
07 May 2014 | RESOLUTIONS |
Resolutions
|
|
07 May 2014 | SH06 |
Cancellation of shares. Statement of capital on 7 May 2014
|
|
07 May 2014 | SH01 |
Statement of capital following an allotment of shares on 3 April 2014
|
|
07 May 2014 | SH03 | Purchase of own shares. | |
27 Jan 2014 | AR01 | Annual return made up to 18 January 2014 with full list of shareholders | |
27 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 27 November 2013
|
|
21 Oct 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
30 May 2013 | AP01 | Appointment of Sarah Denise Burgess as a director | |
30 May 2013 | AP01 | Appointment of James Philip Puckering as a director | |
30 May 2013 | AP01 | Appointment of Paul Michael Walsh as a director | |
28 Mar 2013 | TM01 | Termination of appointment of Jonathan Gooding as a director | |
14 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
14 Nov 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
13 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 16 August 2012
|
|
03 Sep 2012 | MEM/ARTS | Memorandum and Articles of Association | |
03 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 4 April 2012
|
|
27 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 29 March 2012
|
|
16 Apr 2012 | AD01 | Registered office address changed from C/O Commercial Management Ltd Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AP on 16 April 2012 | |
06 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 6 February 2012
|