BRIO RETIREMENT LIVING (JV) LIMITED
Company number 10603084
- Company Overview for BRIO RETIREMENT LIVING (JV) LIMITED (10603084)
- Filing history for BRIO RETIREMENT LIVING (JV) LIMITED (10603084)
- People for BRIO RETIREMENT LIVING (JV) LIMITED (10603084)
- Registers for BRIO RETIREMENT LIVING (JV) LIMITED (10603084)
- More for BRIO RETIREMENT LIVING (JV) LIMITED (10603084)
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) |
---|---|---|---|
05 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
21 Jan 2021 | AP01 | Appointment of Mrs Helen Louise Kings as a director on 1 January 2021 | |
18 Jan 2021 | TM01 | Termination of appointment of Jane Elizabeth Barker as a director on 31 December 2020 | |
09 Apr 2020 | TM01 | Termination of appointment of Karl Paul Hallows as a director on 9 April 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
11 Dec 2018 | TM01 | Termination of appointment of Daniel Foster Riley as a director on 23 November 2018 | |
09 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
09 Nov 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
09 Nov 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
04 Jul 2018 | PSC05 | Change of details for Liberty Retirement Living (Holdings) Limited as a person with significant control on 14 April 2018 | |
10 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2018 | AD03 | Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE | |
23 Feb 2018 | AD02 | Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE | |
22 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
07 Jul 2017 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
07 Jul 2017 | AP03 | Appointment of Mr Christopher Paul Martin as a secretary on 7 July 2017 | |
13 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-06
|