SENIOR LIVING (WARWICK GATES) LIMITED
Company number 09158606
- Company Overview for SENIOR LIVING (WARWICK GATES) LIMITED (09158606)
- Filing history for SENIOR LIVING (WARWICK GATES) LIMITED (09158606)
- People for SENIOR LIVING (WARWICK GATES) LIMITED (09158606)
- Charges for SENIOR LIVING (WARWICK GATES) LIMITED (09158606)
- More for SENIOR LIVING (WARWICK GATES) LIMITED (09158606)
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) |
---|---|---|---|
08 Oct 2021 | CH04 | Secretary's details changed for Inspired Villages Group Limited on 24 August 2021 | |
05 Oct 2021 | SH08 | Change of share class name or designation | |
05 Oct 2021 | SH08 | Change of share class name or designation | |
05 Oct 2021 | SH10 | Particulars of variation of rights attached to shares | |
28 Sep 2021 | PSC05 | Change of details for Legal & General Senior Living Limited as a person with significant control on 3 August 2021 | |
28 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 3 August 2021
|
|
24 Sep 2021 | AP01 | Appointment of Mr Nathan Paul Townsend as a director on 3 August 2021 | |
24 Sep 2021 | PSC02 | Notification of Natwest Pension Trustee Limited as a person with significant control on 3 August 2021 | |
24 Sep 2021 | AP01 | Appointment of Mr Nicholas Paul Barnes as a director on 3 August 2021 | |
24 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2021 | MA | Memorandum and Articles of Association | |
11 Aug 2021 | PSC02 | Notification of Legal & General Senior Living Limited as a person with significant control on 3 August 2021 | |
11 Aug 2021 | PSC07 | Cessation of Senior Living Finance 1 Limited as a person with significant control on 3 August 2021 | |
11 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 3 August 2021
|
|
06 Aug 2021 | MR01 | Registration of charge 091586060002, created on 3 August 2021 | |
03 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
28 Jul 2021 | TM01 | Termination of appointment of Dandi Li as a director on 23 July 2021 | |
27 Jul 2021 | AP01 | Appointment of Simon Jeremy Century as a director on 23 July 2021 | |
27 Jul 2021 | TM01 | Termination of appointment of Phillip Paul Bayliss as a director on 23 July 2021 | |
13 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
27 Apr 2021 | AD01 | Registered office address changed from The Stanley Building 7 st Pancras Square London N1C 4AG England to Unit 3, Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL on 27 April 2021 | |
01 Feb 2021 | SH20 | Statement by Directors | |
01 Feb 2021 | SH19 |
Statement of capital on 1 February 2021
|
|
01 Feb 2021 | CAP-SS | Solvency Statement dated 21/12/20 | |
01 Feb 2021 | RESOLUTIONS |
Resolutions
|