- Company Overview for SHELBOURNE SENIOR LIVING LIMITED (04699262)
- Filing history for SHELBOURNE SENIOR LIVING LIMITED (04699262)
- People for SHELBOURNE SENIOR LIVING LIMITED (04699262)
- Charges for SHELBOURNE SENIOR LIVING LIMITED (04699262)
- Insolvency for SHELBOURNE SENIOR LIVING LIMITED (04699262)
- Registers for SHELBOURNE SENIOR LIVING LIMITED (04699262)
- More for SHELBOURNE SENIOR LIVING LIMITED (04699262)
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) |
---|---|---|---|
20 Apr 2016 | AP01 | Appointment of Mrs Caroline Mary Roberts as a director on 12 April 2016 | |
20 Apr 2016 | TM01 | Termination of appointment of Frank Cerrone as a director on 12 April 2016 | |
23 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2015 | AP01 | Appointment of Mr Thomas Gordon Wellner as a director on 2 July 2015 | |
07 Jul 2015 | AP01 | Appointment of Mr Frank Cerrone as a director on 2 July 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Erin Carol Ibele as a director on 1 July 2015 | |
22 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
14 May 2015 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2015 | AP04 | Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 | |
30 Apr 2015 | AD01 | Registered office address changed from 125 London Wall London EC2Y 5AL United Kingdom to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 | |
04 Dec 2014 | AUD | Auditor's resignation | |
14 Oct 2014 | AD01 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW England to 125 London Wall London EC2Y 5AL on 14 October 2014 | |
16 Sep 2014 | MR04 | Satisfaction of charge 046992620006 in full | |
12 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Sep 2014 | AP01 | Appointment of Mr Justin Skiver as a director on 14 August 2014 | |
03 Sep 2014 | AP01 | Appointment of Ms Erin Carol Ibele as a director on 14 August 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Nicholas John Yarrow as a director on 13 August 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Peter James Curtis as a director on 13 August 2014 | |
02 Sep 2014 | AP01 | Appointment of Mr John Anthony Goodey as a director on 14 August 2014 | |
02 Sep 2014 | AP01 | Appointment of Mr Keith Crockett as a director on 14 August 2014 | |
29 Aug 2014 | AD01 | Registered office address changed from Meridien House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS to Lacon House 84 Theobalds Road London WC1X 8RW on 29 August 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Timothy William Street as a director on 14 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Daniel Kay as a director on 14 August 2014 | |
13 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|