Advanced company searchLink opens in new window

RICHMOND CARE VILLAGES HOLDINGS LIMITED

Company number 05105798

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)
14 Oct 2013 AP01 Appointment of Mr Richard Thomas Bowden as a director
19 Sep 2013 TM01 Termination of appointment of Michael Griffin as a director
19 Sep 2013 TM02 Termination of appointment of Joanne Richardson as a secretary
19 Sep 2013 TM01 Termination of appointment of Paul Murphy as a director
17 Sep 2013 AP01 Appointment of Keith Moore as a director
11 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
10 Sep 2013 MR04 Satisfaction of charge 6 in full
30 Aug 2013 AD01 Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF England on 30 August 2013
24 Aug 2013 MR04 Satisfaction of charge 4 in full
24 Aug 2013 MR04 Satisfaction of charge 7 in full
24 Aug 2013 MR04 Satisfaction of charge 5 in full
24 Aug 2013 MR04 Satisfaction of charge 8 in full
24 Aug 2013 MR04 Satisfaction of charge 9 in full
24 Aug 2013 MR04 Satisfaction of charge 10 in full
24 Aug 2013 MR04 Satisfaction of charge 11 in full
24 Aug 2013 MR04 Satisfaction of charge 3 in full
24 Aug 2013 MR04 Satisfaction of charge 2 in full
24 Aug 2013 MR04 Satisfaction of charge 1 in full
02 Aug 2013 SH20 Statement by directors
02 Aug 2013 CAP-SS Solvency statement dated 02/08/13
02 Aug 2013 SH19 Statement of capital on 2 August 2013
  • GBP 1
02 Aug 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Aug 2013 TM01 Termination of appointment of Eamon Mcelroy as a director
02 Aug 2013 TM01 Termination of appointment of John Bateson as a director
16 Jul 2013 CH01 Director's details changed for Paul Jackson on 15 July 2013