- Company Overview for SUPPORTED LIVING UK LIMITED (06814413)
- Filing history for SUPPORTED LIVING UK LIMITED (06814413)
- People for SUPPORTED LIVING UK LIMITED (06814413)
- Charges for SUPPORTED LIVING UK LIMITED (06814413)
- More for SUPPORTED LIVING UK LIMITED (06814413)
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
|
|
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 |