Advanced company searchLink opens in new window

RESTFUL HOMES (WORCESTERSHIRE) LTD.

Company number 10188825

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)
19 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ 47(3)(B)given authority to autjorise potential conflict for the purpose of section 75 of the companies act 2006/prposed transaction or agreements of the company facility agreements 23/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2020 MR01 Registration of charge 101888250001, created on 24 April 2020
29 Apr 2020 MR01 Registration of charge 101888250002, created on 24 April 2020
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
18 Dec 2019 PSC02 Notification of Restful Homes Group Ltd as a person with significant control on 14 October 2019
18 Dec 2019 PSC07 Cessation of Thomas James Cawley as a person with significant control on 14 October 2019
12 Dec 2019 AA Unaudited abridged accounts made up to 30 September 2018
11 Dec 2019 AA01 Current accounting period shortened from 31 March 2019 to 30 September 2018
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 4.00
05 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The directors are hereby given authority to authorise matters giving rise to an actual or potential conflict fot the purposes of section 175 of the companies act 2006 14/10/2019
05 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The directors are hereby given authority to authorise matters giving rise to an actual or potential conflict fot the purposes of section 175 of the companies act 2006 / share for share agreement 14/10/2019
05 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The directors are hereby given authority to authorise matters giving rise to an actual or potential conflict fot the purposes of section 175 of the companies act 2006 14/10/2019
04 Nov 2019 AD01 Registered office address changed from 117a Brighton Road Coulsdon Surrey CR5 2NG United Kingdom to Greenview House 5 Manor Road Wallington SM6 0BW on 4 November 2019
21 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
05 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
14 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Aug 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
24 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
19 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-19
  • GBP 2