- Company Overview for SENIORS LIVING GROUP LIMITED (12476915)
- Filing history for SENIORS LIVING GROUP LIMITED (12476915)
- People for SENIORS LIVING GROUP LIMITED (12476915)
- More for SENIORS LIVING GROUP LIMITED (12476915)
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
|
|
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
|
|
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
|
|
15 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 27 March 2020
|
|
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 |