Advanced company searchLink opens in new window

SITU LIVING LTD

Company number 06624137

Filter by category

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)
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
  • GBP 2,150
03 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with updates
01 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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