- Company Overview for SITU LIVING LTD (06624137)
- Filing history for SITU LIVING LTD (06624137)
- People for SITU LIVING LTD (06624137)
- Charges for SITU LIVING LTD (06624137)
- More for SITU LIVING LTD (06624137)
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) |
---|---|---|---|
15 May 2024 | TM01 | Termination of appointment of Rebecca Valerie Gonzaga as a director on 13 May 2024 | |
19 Jan 2024 | AAMD | Amended total exemption full accounts made up to 31 March 2023 | |
13 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with updates | |
09 Jun 2023 | CH01 | Director's details changed for Ms Rebecca Gonzaga on 1 June 2023 | |
09 Jun 2023 | AP01 | Appointment of Ms Rebecca Gonzaga as a director on 1 June 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Dec 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
16 Aug 2022 | MR01 | Registration of charge 066241370003, created on 11 August 2022 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 19 November 2020 with updates | |
03 Sep 2020 | CH01 | Director's details changed for Mr Philip Thomas Stapleton on 1 August 2020 | |
03 Sep 2020 | PSC04 | Change of details for Mr Philip Thomas Stapleton as a person with significant control on 1 August 2020 | |
03 Sep 2020 | PSC04 | Change of details for Ms Jenna Leigh Hext as a person with significant control on 1 August 2020 | |
03 Sep 2020 | CH01 | Director's details changed for Ms Jenna Leigh Hext on 1 August 2020 | |
03 Sep 2020 | CH01 | Director's details changed for Ms Amanda Jane Williamson on 20 August 2020 | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
03 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
01 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
16 Oct 2018 | AD01 | Registered office address changed from 1 Oaktree Place, Matford Business Park Marsh Barton Trading Estate Exeter EX2 8WA to Unit 3 Ulysses House Heron Road Exeter EX2 7PH on 16 October 2018 |