Advanced company searchLink opens in new window

SENIORS LIVING GROUP LIMITED

Company number 12476915

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)
29 Dec 2024 AA Micro company accounts made up to 31 March 2024
24 Oct 2024 TM01 Termination of appointment of Henry Antony Rawson Lumby as a director on 2 July 2024
12 Aug 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
13 Mar 2024 AD01 Registered office address changed from 1 Farnham Road Guildford GU2 4RG England to Suite 2, Ash House Shackleford Road Elstead Godalming GU8 6LB on 13 March 2024
20 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
12 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2022 AD01 Registered office address changed from The Square Basing View Basingstoke RG21 4EB England to 1 Farnham Road Guildford GU2 4RG on 29 December 2022
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2022 MA Memorandum and Articles of Association
21 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Jul 2021 CS01 Confirmation statement made on 15 June 2021 with updates
01 Jun 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 1,223.5
14 Mar 2021 AA01 Current accounting period extended from 28 February 2021 to 31 March 2021
16 Aug 2020 AD01 Registered office address changed from 3 Hill Street London W1J 5LB United Kingdom to The Square Basing View Basingstoke RG21 4EB on 16 August 2020
16 Jun 2020 PSC05 Change of details for Dgs Capital Partners Llp as a person with significant control on 27 March 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
15 Jun 2020 SH01 Statement of capital following an allotment of shares on 12 June 2020
  • GBP 1,163.6
15 Jun 2020 SH01 Statement of capital following an allotment of shares on 27 March 2020
  • GBP 722.5
15 Jun 2020 AP01 Appointment of Mr Tim Barker as a director on 12 June 2020
15 Jun 2020 AP01 Appointment of Mr Robert Michael Greenshields as a director on 12 June 2020
29 Apr 2020 SH02 Consolidation of shares on 27 March 2020