Advanced company searchLink opens in new window

SUPPORTED LIVING HOMES LTD

Company number 11051179

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)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2022 DS01 Application to strike the company off the register
01 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with updates
01 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with updates
08 Jan 2021 PSC05 Change of details for Slh Holdings Limited as a person with significant control on 7 May 2020
16 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
28 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
22 Aug 2019 CH01 Director's details changed for Mr Adam Arthur Renn on 22 August 2019
22 Aug 2019 CH01 Director's details changed for Mrs Katie Clare Renn on 22 August 2019
07 Aug 2019 PSC07 Cessation of Katie Clare Renn as a person with significant control on 14 December 2018
07 Aug 2019 PSC02 Notification of Slh Holdings Limited as a person with significant control on 14 December 2018
07 Aug 2019 PSC07 Cessation of Adam Arthur Renn as a person with significant control on 14 December 2018
06 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
06 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange/share transfers 14/12/2018
26 Mar 2019 AA01 Current accounting period extended from 30 November 2018 to 31 March 2019
01 Feb 2019 CS01 Confirmation statement made on 18 January 2019 with updates
23 Jan 2019 CH01 Director's details changed for Mr Adam Arthur Renn on 23 January 2019
23 Jan 2019 CH01 Director's details changed for Mrs Katie Clare Renn on 23 January 2019
08 Aug 2018 AD01 Registered office address changed from The Old Rectory Church Street Weybridge KT13 8DE England to The Old Rectory Church Street Weybridge KT13 8DE on 8 August 2018
08 Aug 2018 CH01 Director's details changed for Mrs Katie Clare Renn on 8 August 2018
08 Aug 2018 CH01 Director's details changed for Mr Adam Arthur Renn on 8 August 2018
08 Aug 2018 PSC04 Change of details for Mrs Katie Clare Renn as a person with significant control on 8 August 2018
08 Aug 2018 PSC04 Change of details for Mr Adam Arthur Renn as a person with significant control on 8 August 2018
08 Aug 2018 AD01 Registered office address changed from Office R0236 265-269 Kingston Road Wimbledon London SW19 3NW England to The Old Rectory Church Street Weybridge KT13 8DE on 8 August 2018