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)
21 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
09 Oct 2017 CS01 Confirmation statement made on 1 August 2017 with updates
10 Aug 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
10 Aug 2017 PSC02 Notification of Legal & General Senior Living Limited as a person with significant control on 3 August 2017
10 Aug 2017 PSC07 Cessation of Places for People Retirement Limited as a person with significant control on 3 August 2017
09 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-09
09 Aug 2017 AD01 Registered office address changed from 80 Cheapside London EC2V 6EE to One Coleman Street London EC2R 5AA on 9 August 2017
09 Aug 2017 AP04 Appointment of Inspired Villages Group Limited as a secretary on 3 August 2017
09 Aug 2017 TM01 Termination of appointment of Simran Bir Singh Soin as a director on 3 August 2017
09 Aug 2017 TM01 Termination of appointment of David Cowans as a director on 3 August 2017
09 Aug 2017 AP01 Appointment of Ms Catherine Laura Mason as a director on 3 August 2017
09 Aug 2017 AP01 Appointment of Mr Timothy James Hunter Campbell as a director on 3 August 2017
09 Aug 2017 TM02 Termination of appointment of Christopher Paul Martin as a secretary on 3 August 2017
28 Jun 2017 PSC02 Notification of Places for People Retirement Limited as a person with significant control on 30 November 2016
28 Jun 2017 PSC07 Cessation of Places for People Ventures Operations Limited as a person with significant control on 30 November 2016
23 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Sep 2016 CS01 Confirmation statement made on 1 August 2016 with updates
11 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
06 Aug 2015 AD03 Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE
06 Aug 2015 AD02 Register inspection address has been changed to The White House 10 Clifton York YO30 6AE
06 Aug 2015 CH01 Director's details changed for Mr Simran Bir Singh Soin on 1 August 2015
06 Aug 2015 CH03 Secretary's details changed for Christopher Paul Martin on 1 August 2015
12 Feb 2015 CH01 Director's details changed for Mr David Cowans on 12 February 2015