Advanced company searchLink opens in new window

RETIREMENT HOUSING NO. 1 (2007) LIMITED

Company number 06352305

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)
09 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with no updates
26 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
28 Jul 2016 CH01 Director's details changed for Mr Paul Trevor Barber on 28 July 2016
27 Jul 2016 AD01 Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX England to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016
27 Jul 2016 AD01 Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016
05 Jul 2016 AP01 Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016
25 May 2016 TM01 Termination of appointment of Nicholas Peter On as a director on 18 May 2016
25 May 2016 TM01 Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016
25 May 2016 TM02 Termination of appointment of Adam Mcghin as a secretary on 18 May 2016
24 May 2016 AA Full accounts made up to 30 September 2015
24 May 2016 MR01 Registration of charge 063523050005, created on 18 May 2016
24 May 2016 MR01 Registration of charge 063523050006, created on 18 May 2016
20 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
19 May 2016 MR04 Satisfaction of charge 1 in full
19 May 2016 MR04 Satisfaction of charge 063523050004 in full
19 May 2016 MR04 Satisfaction of charge 063523050003 in full
19 May 2016 MR04 Satisfaction of charge 2 in full
20 Apr 2016 MA Memorandum and Articles of Association
20 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Mar 2016 AP03 Appointment of Adam Mcghin as a secretary on 4 March 2016
18 Mar 2016 TM02 Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016
26 Jan 2016 TM01 Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016
11 Jan 2016 TM01 Termination of appointment of Mark Greenwood as a director on 22 December 2015
07 Oct 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
13 Aug 2015 MR01 Registration of charge 063523050004, created on 7 August 2015