Advanced company searchLink opens in new window

BATTERSEA PLACE RETIREMENT VILLAGE LIMITED

Company number 07545666

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 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Aug 2013 MR01 Registration of charge 075456660005
12 Aug 2013 MR01 Registration of charge 075456660001
12 Aug 2013 MR01 Registration of charge 075456660003
12 Aug 2013 MR01 Registration of charge 075456660002
12 Aug 2013 MR01 Registration of charge 075456660004
03 May 2013 AP01 Appointment of Craig Barry Percy as a director
03 May 2013 TM01 Termination of appointment of Robin Waterer as a director
12 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
11 Apr 2013 AP01 Appointment of Mr Richard Henry James Davis as a director
04 Jan 2013 CERTNM Company name changed lcr battersea LIMITED\certificate issued on 04/01/13
  • RES15 ‐ Change company name resolution on 2013-01-02
  • NM01 ‐ Change of name by resolution
30 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
09 May 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
01 Jun 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
25 May 2011 TM02 Termination of appointment of M and a Secretaries Limited as a secretary
25 May 2011 TM01 Termination of appointment of M and a Nominees Limited as a director
25 May 2011 TM01 Termination of appointment of Stephen Berry as a director
25 May 2011 AP03 Appointment of Robin Alistair Waterer as a secretary
25 May 2011 AP01 Appointment of Mr Robin Alistair Waterer as a director
25 May 2011 AP01 Appointment of Mr Benn Charles Latham as a director
25 May 2011 AD01 Registered office address changed from 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL on 25 May 2011
20 May 2011 CERTNM Company name changed mandaco 681 LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-20
20 May 2011 CONNOT Change of name notice
28 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)