SENIOR LIVING MEDICI HOLDCO LIMITED
Company number 05936496
- Company Overview for SENIOR LIVING MEDICI HOLDCO LIMITED (05936496)
- Filing history for SENIOR LIVING MEDICI HOLDCO LIMITED (05936496)
- People for SENIOR LIVING MEDICI HOLDCO LIMITED (05936496)
- Charges for SENIOR LIVING MEDICI HOLDCO LIMITED (05936496)
- More for SENIOR LIVING MEDICI HOLDCO LIMITED (05936496)
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) |
---|---|---|---|
06 Feb 2025 | TM01 | Termination of appointment of Benjamin John Rosewall as a director on 31 January 2025 | |
06 Feb 2025 | AP01 | Appointment of Ms Alexandra Kathleen Pringle as a director on 30 January 2025 | |
06 Feb 2025 | AP01 | Appointment of Mr Andrew Thomas Rendel as a director on 30 January 2025 | |
12 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
03 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
15 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
10 Jul 2023 | PSC05 | Change of details for Senior Living Medici Limited as a person with significant control on 10 June 2022 | |
10 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
06 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
10 Jun 2022 | AD01 | Registered office address changed from Unit 3, Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL United Kingdom to One Coleman Street London EC2R 5AA on 10 June 2022 | |
05 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
06 Aug 2021 | MR01 | Registration of charge 059364960007, created on 3 August 2021 | |
03 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
27 Jul 2021 | AP01 | Appointment of Simon Jeremy Century as a director on 23 July 2021 | |
27 Jul 2021 | TM01 | Termination of appointment of Phillip Paul Bayliss as a director on 23 July 2021 | |
27 Apr 2021 | PSC05 | Change of details for Senior Living Medici Limited as a person with significant control on 16 April 2021 | |
26 Apr 2021 | AD01 | Registered office address changed from The Stanley Building 7 st Pancras Square London N1C 4AG England to Unit 3, Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL on 26 April 2021 | |
24 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 31 December 2020
|
|
05 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 23 December 2020
|
|
12 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
12 Oct 2020 | PSC05 | Change of details for Senior Living Medici Limited as a person with significant control on 19 June 2019 | |
14 Sep 2020 | AP04 | Appointment of Legal & General Co Sec Limited as a secretary on 14 September 2020 | |
19 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
10 Aug 2020 | MR01 | Registration of charge 059364960006, created on 7 August 2020 |