Advanced company searchLink opens in new window

SENIOR LIVING (WARWICK GATES) LIMITED

Company number 09158606

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)
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
  • GBP 104
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 103
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
  • GBP 102
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
  • GBP 101
01 Feb 2021 CAP-SS Solvency Statement dated 21/12/20
01 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 18/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital