Advanced company searchLink opens in new window

SENIOR LIVING (DURRANTS) LIMITED

Company number 05895651

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)
22 Oct 2014 AA Full accounts made up to 31 March 2014
18 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
18 Aug 2014 AD01 Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014
18 Oct 2013 AA Full accounts made up to 31 March 2013
06 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
08 Nov 2012 AP01 Appointment of Mr Timothy John Murphy as a director
08 Nov 2012 TM01 Termination of appointment of Nigel Mcnair Scott as a director
08 Oct 2012 AA Full accounts made up to 31 March 2012
09 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
16 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
21 Oct 2011 AA Full accounts made up to 31 March 2011
05 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
13 Oct 2010 AA Full accounts made up to 31 March 2010
12 Oct 2010 CERTNM Company name changed helical faygate LIMITED\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-10-12
  • NM01 ‐ Change of name by resolution
24 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010
24 Aug 2010 CH01 Director's details changed for Mr Jack Struan Pitman on 5 February 2010
24 Aug 2010 CH01 Director's details changed for John Charles Inwood on 5 February 2010
24 Aug 2010 CH04 Secretary's details changed for Helical Registrars Limited on 3 August 2010
20 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
18 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Oct 2009 AA Full accounts made up to 31 March 2009
01 Sep 2009 363a Return made up to 03/08/09; full list of members
19 May 2009 288b Appointment terminated director phillip brown
12 Jan 2009 AA Full accounts made up to 31 March 2008