- Company Overview for SENIOR LIVING (DURRANTS) LIMITED (05895651)
- Filing history for SENIOR LIVING (DURRANTS) LIMITED (05895651)
- People for SENIOR LIVING (DURRANTS) LIMITED (05895651)
- Charges for SENIOR LIVING (DURRANTS) LIMITED (05895651)
- More for SENIOR LIVING (DURRANTS) LIMITED (05895651)
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) |
---|---|---|---|
22 Nov 2017 | TM02 | Termination of appointment of Helical Registrars Limited as a secretary on 13 November 2017 | |
22 Nov 2017 | AP01 | Appointment of Mr Timothy James Hunter Campbell as a director on 13 November 2017 | |
22 Nov 2017 | AP01 | Appointment of Catherine Laura Mason as a director on 13 November 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from 5 Hanover Square London W1S 1HQ to One Coleman Street London EC2R 5AA on 22 November 2017 | |
22 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
28 Jul 2017 | AP01 | Appointment of James Richard Moss as a director on 12 July 2017 | |
28 Jul 2017 | AP01 | Appointment of Mr Matthew Charles Bonning-Snook as a director on 12 July 2017 | |
28 Jul 2017 | TM01 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 | |
04 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
04 Apr 2017 | MR04 | Satisfaction of charge 2 in full | |
06 Mar 2017 | CH01 | Director's details changed for William Andrew Parry on 6 March 2017 | |
01 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
03 Aug 2016 | TM01 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 | |
13 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
16 Sep 2015 | CH04 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 | |
14 Aug 2015 | MR01 | Registration of charge 058956510003, created on 12 August 2015 | |
14 Aug 2015 | MR01 | Registration of charge 058956510004, created on 12 August 2015 | |
13 May 2015 | AP01 | Appointment of William Andrew Parry as a director on 12 May 2015 | |
13 May 2015 | AP01 | Appointment of Mr Michael Eric Slade as a director on 12 May 2015 | |
04 Mar 2015 | AP01 | Appointment of Mr Duncan Charles Eades Walker as a director on 3 March 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 |