BATTERSEA PLACE RETIREMENT VILLAGE LIMITED
Company number 07545666
- Company Overview for BATTERSEA PLACE RETIREMENT VILLAGE LIMITED (07545666)
- Filing history for BATTERSEA PLACE RETIREMENT VILLAGE LIMITED (07545666)
- People for BATTERSEA PLACE RETIREMENT VILLAGE LIMITED (07545666)
- Charges for BATTERSEA PLACE RETIREMENT VILLAGE LIMITED (07545666)
- More for BATTERSEA PLACE RETIREMENT VILLAGE LIMITED (07545666)
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
|
|
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
|
|
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
|
|
20 May 2011 | CONNOT | Change of name notice | |
28 Feb 2011 | NEWINC |
Incorporation
|