- Company Overview for LIFECARE RESIDENCES LIMITED (05110137)
- Filing history for LIFECARE RESIDENCES LIMITED (05110137)
- People for LIFECARE RESIDENCES LIMITED (05110137)
- Charges for LIFECARE RESIDENCES LIMITED (05110137)
- More for LIFECARE RESIDENCES LIMITED (05110137)
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 Sep 2020 | SH02 |
Statement of capital on 18 June 2020
|
|
31 Jul 2020 | TM01 | Termination of appointment of Nigel James Sibley as a director on 21 July 2020 | |
22 May 2020 | RESOLUTIONS |
Resolutions
|
|
05 May 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
04 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
19 Mar 2020 | MR01 | Registration of charge 051101370018, created on 18 March 2020 | |
01 Nov 2019 | AD01 | Registered office address changed from , 6 York Street, London, W1U 6QD, England to 15 Savile Row London W1S 3PJ on 1 November 2019 | |
11 Oct 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
09 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 19 December 2018
|
|
17 Sep 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
08 May 2018 | RESOLUTIONS |
Resolutions
|
|
08 May 2018 | MA | Memorandum and Articles of Association | |
08 May 2018 | RESOLUTIONS |
Resolutions
|
|
02 May 2018 | TM02 | Termination of appointment of Robin Alistair Waterer as a secretary on 30 April 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
01 May 2018 | SH01 |
Statement of capital following an allotment of shares on 13 March 2018
|
|
12 Apr 2018 | TM01 | Termination of appointment of Gregory Paul Hinton as a director on 31 March 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of David Lovat Hearn as a director on 31 March 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Clifford James Cook as a director on 31 March 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from , Sherwood House Forest Road, Kew, TW9 3BY to 15 Savile Row London W1S 3PJ on 12 April 2018 | |
10 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 20 December 2017
|
|
10 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2018 | SH19 |
Statement of capital on 10 January 2018
|