Advanced company searchLink opens in new window

WHITE LION COURTYARD (RINGWOOD) RETIREMENT HOMES LIMITED

Company number 02006673

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)
17 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
17 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
14 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
08 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
19 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
24 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
09 Jul 2021 AA Accounts for a dormant company made up to 31 March 2020
29 Mar 2021 AA01 Previous accounting period shortened from 31 March 2020 to 30 March 2020
09 Mar 2021 AP01 Appointment of Mr Michael David Watson as a director on 22 February 2021
09 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with updates
08 Jan 2020 AP01 Appointment of Mr Paul Hallam as a director on 20 December 2019
08 Jan 2020 AD01 Registered office address changed from Unit 120, Mill Hill House 6 the Broadway Mill Hill London NW7 3LL England to Berkeley House 304 Regents Park Road London N3 2JX on 8 January 2020
07 Jan 2020 AP01 Appointment of Mr Christopher Charles Mcgill as a director on 20 December 2019
07 Jan 2020 AP01 Appointment of Mr William Kenneth Procter as a director on 20 December 2019
07 Jan 2020 AP03 Appointment of Mr Daniel Lau as a secretary on 20 December 2019
07 Jan 2020 TM01 Termination of appointment of Simon Joseph Gubbay as a director on 20 December 2019
07 Jan 2020 PSC02 Notification of Rockwell Gr Limited as a person with significant control on 20 December 2019
07 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 7 January 2020
04 Jan 2020 MA Memorandum and Articles of Association
04 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2019 MR01 Registration of charge 020066730001, created on 20 December 2019
09 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with updates
09 Dec 2019 AP01 Appointment of Mr Simon Joseph Gubbay as a director on 9 December 2019
09 Dec 2019 TM01 Termination of appointment of Michael David Gubbay as a director on 9 December 2019
09 Dec 2019 TM01 Termination of appointment of Viaport Limited as a director on 9 December 2019