Advanced company searchLink opens in new window

SENIOR LIVING MEDICI HOLDCO LIMITED

Company number 05936496

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)
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
  • GBP 1
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
  • GBP 1
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