Advanced company searchLink opens in new window

RETIREMENT VILLAGES DEVELOPMENT SERVICES LIMITED

Company number 06480813

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)
25 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
11 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
04 Nov 2020 CH01 Director's details changed for Miss Zoe Sonia Rocholl on 2 November 2020
04 Nov 2020 CH03 Secretary's details changed for Abigail Langley on 2 November 2020
04 Nov 2020 CH01 Director's details changed for Mr William Robert Bax on 2 November 2020
04 Nov 2020 AP01 Appointment of Hetal Trivedi as a director on 2 November 2020
04 Nov 2020 AD01 Registered office address changed from 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU to 3rd Floor 123 Victoria Street London SW1E 6RA on 4 November 2020
03 Aug 2020 AP01 Appointment of Miss Zoe Sonia Rocholl as a director on 30 May 2020
31 Jul 2020 AP03 Appointment of Abigail Langley as a secretary on 31 May 2020
31 Jul 2020 TM01 Termination of appointment of Neil Donaldson as a director on 31 May 2020
31 Jul 2020 TM02 Termination of appointment of Sally Irene Rees as a secretary on 31 May 2020
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
07 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
29 Jul 2019 TM01 Termination of appointment of Andrew George Esmond Ovey as a director on 25 July 2019
13 May 2019 PSC07 Cessation of Retirement Villages Group Limited as a person with significant control on 28 March 2019
13 May 2019 PSC02 Notification of Retirement Villages Developments Limited as a person with significant control on 28 March 2019
12 Apr 2019 AP01 Appointment of Mr William Robert Bax as a director on 1 April 2019
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
29 Nov 2018 AA Accounts for a small company made up to 31 March 2018
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
22 Dec 2017 AA Accounts for a small company made up to 31 March 2017
11 Oct 2017 AP01 Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017
10 Oct 2017 MA Memorandum and Articles of Association
10 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Oct 2017 TM01 Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017