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) |
---|---|---|---|
21 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |