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)
|
|
23 Feb 2026 |
CS01 |
Confirmation statement made on 22 February 2026 with updates
|
|
|
02 May 2025 |
AA |
Accounts for a small company made up to 31 December 2024
|
|
|
24 Feb 2025 |
CS01 |
Confirmation statement made on 22 February 2025 with updates
|
|
|
07 Feb 2025 |
CH01 |
Director's details changed for Mr Nicholas William John Edwards on 7 February 2025
|
|
|
14 Jan 2025 |
AP01 |
Appointment of Mr Nicholas William John Edwards as a director on 14 January 2025
|
|
|
14 Jan 2025 |
TM01 |
Termination of appointment of James Stuart Bunce as a director on 13 January 2025
|
|
|
24 Apr 2024 |
AA |
Accounts for a small company made up to 31 December 2023
|
|
|
22 Feb 2024 |
CS01 |
Confirmation statement made on 22 February 2024 with updates
|
|
|
25 Apr 2023 |
AA |
Accounts for a small company made up to 31 December 2022
|
|
|
09 Mar 2023 |
MR04 |
Satisfaction of charge 075385660001 in full
|
|
|
23 Feb 2023 |
CS01 |
Confirmation statement made on 22 February 2023 with updates
|
|
|
01 Oct 2022 |
AA |
Accounts for a small company made up to 31 December 2021
|
|
|
28 Feb 2022 |
CS01 |
Confirmation statement made on 22 February 2022 with updates
|
|
|
28 Feb 2022 |
CH04 |
Secretary's details changed for Inspired Villages Group Limited on 3 January 2022
|
|
|
11 Jan 2022 |
AP01 |
Appointment of Mr Stephen Paul Halliwell as a director on 1 January 2022
|
|
|
10 Sep 2021 |
AA |
Accounts for a small company made up to 31 December 2020
|
|
|
12 Aug 2021 |
PSC02 |
Notification of Senior Living (Durrants) Limited as a person with significant control on 3 August 2021
|
|
|
12 Aug 2021 |
PSC07 |
Cessation of Renaissance Villages Limited as a person with significant control on 3 August 2021
|
|
|
09 Aug 2021 |
MR01 |
Registration of charge 075385660001, created on 3 August 2021
|
|
|
22 Feb 2021 |
CS01 |
Confirmation statement made on 22 February 2021 with updates
|
|
|
22 Feb 2021 |
PSC05 |
Change of details for Renaissance Villages Limited as a person with significant control on 8 January 2021
|
|
|
02 Feb 2021 |
TM01 |
Termination of appointment of Sharon Michelle Badelek as a director on 2 February 2021
|
|
|
08 Jan 2021 |
AD01 |
Registered office address changed from Unit 3, Cedars Office Park Butt Lane Normanton on Soar Leicestershire LE12 5EE United Kingdom to Unit 3 Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL on 8 January 2021
|
|
|
29 Dec 2020 |
AA |
Accounts for a small company made up to 31 December 2019
|
|
|
18 Dec 2020 |
AP01 |
Appointment of Mrs Sharon Michelle Badelek as a director on 18 December 2020
|
|