Advanced company searchLink opens in new window

SUPPORTED LIVING UK LIMITED

Company number 06814413

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)
01 Feb 2019 AP01 Appointment of Sharon Chrystal as a director on 20 December 2018
02 Jan 2019 AP01 Appointment of Christina Anne Walsh as a director on 20 December 2018
28 Dec 2018 AP01 Appointment of Mr Matthew Russell Tillett as a director on 20 December 2018
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Dec 2018 TM01 Termination of appointment of Paul Gerard Nelson as a director on 18 December 2018
26 Oct 2018 RP04AP01 Second filing for the appointment of David Petrie as a director
25 Sep 2018 TM01 Termination of appointment of Kevan-Peter Peter Doyle as a director on 10 August 2018
21 Sep 2018 AP01 Appointment of Mr Paul Gerard Nelson as a director on 10 August 2018
26 Jul 2018 TM01 Termination of appointment of Oliver Stephen Harris as a director on 15 May 2018
26 Jul 2018 TM01 Termination of appointment of Robert John Harvey as a director on 15 May 2018
21 Jul 2018 AP01 Appointment of David Petrie as a director on 15 May 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 26/10/2018.
05 Jul 2018 CH01 Director's details changed for Mr Kevan-Peter Doyle on 4 July 2018
04 Jul 2018 CH01 Director's details changed for Mr Kevan Peter Doyle on 4 July 2018
05 Jun 2018 AD01 Registered office address changed from Thameside House Hurst Road East Molesey Surrey KT8 9AY England to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 5 June 2018
08 May 2018 AP01 Appointment of Mr Kevan Peter Doyle as a director on 28 March 2018
08 May 2018 AP01 Appointment of Mr Robert John Harvey as a director on 28 March 2018
13 Mar 2018 AD01 Registered office address changed from Munro House Portsmouth Road Cobham KT11 1TF England to Thameside House Hurst Road East Molesey Surrey KT8 9AY on 13 March 2018
13 Mar 2018 PSC05 Change of details for Willowmead Property Limited as a person with significant control on 2 March 2018
13 Mar 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
15 Dec 2017 MR04 Satisfaction of charge 068144130001 in full
15 Dec 2017 MR04 Satisfaction of charge 068144130002 in full
07 Dec 2017 PSC02 Notification of Willowmead Property Limited as a person with significant control on 4 December 2017
07 Dec 2017 PSC07 Cessation of Christopher Ronald Edwin Windust as a person with significant control on 4 December 2017
07 Dec 2017 PSC07 Cessation of Christine Chase as a person with significant control on 4 December 2017
07 Dec 2017 AP01 Appointment of Mr Oliver Stephen Harris as a director on 4 December 2017