Advanced company searchLink opens in new window

LONDON RESIDENTIAL HEALTHCARE LIMITED

Company number 03320455

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)
24 Mar 2017 MA Memorandum and Articles of Association
20 Mar 2017 AA Full accounts made up to 31 July 2016
08 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Mar 2017 SH01 Statement of capital following an allotment of shares on 10 January 2017
  • GBP 86.71
22 Feb 2017 TM01 Termination of appointment of Sarbjit Singh Grewal as a director on 16 February 2017
22 Feb 2017 TM01 Termination of appointment of Parminder Kaur Grewal as a director on 16 February 2017
22 Feb 2017 TM01 Termination of appointment of Jagdip Singh Grewal as a director on 16 February 2017
22 Feb 2017 TM02 Termination of appointment of Parminder Kaur Grewal as a secretary on 16 February 2017
22 Feb 2017 AP01 Appointment of Mr Eirik Peter Robson as a director on 16 February 2017
22 Feb 2017 AP01 Appointment of Mr Arnon Nir Rubinstein as a director on 16 February 2017
21 Feb 2017 AD01 Registered office address changed from 12-14 Langley Avenue Southborough Surbiton Surrey KT6 6QL to The Boynes Upper Hook Road Upton-upon-Severn Worcester WR8 0SB on 21 February 2017
21 Feb 2017 MR04 Satisfaction of charge 033204550039 in full
21 Feb 2017 MR04 Satisfaction of charge 36 in full
21 Feb 2017 MR04 Satisfaction of charge 033204550040 in full
21 Feb 2017 MR04 Satisfaction of charge 033204550041 in full
21 Feb 2017 MR01 Registration of charge 033204550042, created on 16 February 2017
19 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
05 Aug 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 75
06 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2016 MR01 Registration of charge 033204550041, created on 1 July 2016
04 Jul 2016 AA Full accounts made up to 31 July 2015
28 Jun 2016 MR04 Satisfaction of charge 30 in full
28 Jun 2016 MR04 Satisfaction of charge 19 in full
28 Jun 2016 MR04 Satisfaction of charge 18 in full