Advanced company searchLink opens in new window

ALL SAINTS LIVING LIMITED

Company number 11834937

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)
14 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
20 Sep 2024 AD01 Registered office address changed from C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to Eldon Gardens Management Suite Percy Street Newcastle upon Tyne Tyne and Wear NE1 7RA on 20 September 2024
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2023 AD01 Registered office address changed from C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Aycliffe Avenue Gateshead Tyne and Wear NE97BU United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY on 12 June 2023
05 Jun 2023 AD01 Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Aycliffe Avenue Gateshead Tyne and Wear NE97BU on 5 June 2023
01 Jun 2023 CS01 Confirmation statement made on 9 March 2023 with updates
03 Mar 2023 AA Full accounts made up to 31 December 2021
18 Aug 2022 PSC02 Notification of Oakyard Developments Limited as a person with significant control on 16 August 2022
18 Aug 2022 PSC07 Cessation of Hadrian Real Estate Plc as a person with significant control on 16 August 2022
05 Jun 2022 MR04 Satisfaction of charge 118349370002 in full
01 Jun 2022 MR01 Registration of charge 118349370003, created on 31 May 2022
18 Mar 2022 MR01 Registration of charge 118349370002, created on 18 March 2022
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
09 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
01 Feb 2022 TM01 Termination of appointment of Stewart Lennox Renfrew as a director on 19 January 2022
14 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Dec 2021 AA Accounts for a dormant company made up to 31 December 2019
27 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
20 Sep 2021 AD01 Registered office address changed from 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 20 September 2021
08 Sep 2021 PSC07 Cessation of High Street Grp Limited as a person with significant control on 31 August 2021
08 Sep 2021 PSC02 Notification of Hadrian Real Estate Plc as a person with significant control on 31 August 2021
12 Aug 2021 AP01 Appointment of Mr Stewart Lennox Renfrew as a director on 9 August 2021
12 Aug 2021 AP01 Appointment of Mr Gavin Fraser as a director on 6 August 2021