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)
29 Oct 2009 TM01 Termination of appointment of Rupert Dickinson as a director
18 Sep 2009 363a Return made up to 24/08/09; full list of members
31 Jul 2009 AA Full accounts made up to 30 September 2008
30 Jan 2009 288a Director appointed nick on
28 Dec 2008 288b Appointment terminated secretary marie glanville
23 Dec 2008 288a Secretary appointed michael patrick windle
05 Nov 2008 288c Director's change of particulars / andrew cunningham / 03/10/2008
10 Oct 2008 363a Return made up to 24/08/08; full list of members
29 Sep 2008 288c Director's change of particulars / andrew cunningham / 31/10/2007
28 Apr 2008 288c Director's change of particulars / andrew cunningham / 22/04/2008
22 Dec 2007 395 Particulars of mortgage/charge
12 Nov 2007 288c Director's particulars changed
08 Nov 2007 288a New director appointed
04 Oct 2007 288a New secretary appointed
04 Oct 2007 288a New director appointed
04 Oct 2007 288a New director appointed
04 Oct 2007 288a New director appointed
26 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2007 225 Accounting reference date extended from 31/08/08 to 30/09/08
26 Sep 2007 287 Registered office changed on 26/09/07 from: st ann's wharf, 112 quayside, newcastle upon tyne, tyne & wear, NE99 1SB
26 Sep 2007 288b Secretary resigned
26 Sep 2007 288b Director resigned
21 Sep 2007 CERTNM Company name changed crossco (1054) LIMITED\certificate issued on 21/09/07
24 Aug 2007 NEWINC Incorporation