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) |
---|---|---|---|
14 Aug 2015 | MR01 | Registration of charge 059364960003, 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 Duncan Charles Eades Walker as a director on 12 May 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 | |
08 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
27 Oct 2014 | CH04 | Secretary's details changed for Helical Registrars Limited on 26 August 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 | |
30 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
14 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
15 Oct 2012 | AP01 | Appointment of Mr Timothy John Murphy as a director | |
15 Oct 2012 | TM01 | Termination of appointment of Nigel Mcnair Scott as a director | |
05 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
30 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
19 Oct 2010 | CH01 | Director's details changed for Mr Jack Struan Pitman on 5 February 2010 | |
19 Oct 2010 | CH01 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 | |
19 Oct 2010 | CH01 | Director's details changed for Mr Michael Eric Slade on 5 February 2010 | |
19 Oct 2010 | CH04 | Secretary's details changed for Helical Registrars Limited on 15 September 2010 | |
25 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
17 Sep 2009 | 363a | Return made up to 15/09/09; full list of members | |
19 May 2009 | 288b | Appointment terminated director phillip brown |