Advanced company searchLink opens in new window

BRIO RETIREMENT LIVING (STOW ON THE WOLD) LIMITED

Company number 07576197

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)
08 Jan 2018 TM01 Termination of appointment of David Cowans as a director on 18 December 2017
08 Jan 2018 AP01 Appointment of Ms Jane Elizabeth Barker as a director on 18 December 2017
08 Jan 2018 AP01 Appointment of Mr Daniel Foster Riley as a director on 18 December 2017
08 Jan 2018 AP01 Appointment of Mr Karl Paul Hallows as a director on 18 December 2017
08 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2017 MR01 Registration of charge 075761970004, created on 18 December 2017
21 Dec 2017 MR01 Registration of charge 075761970005, created on 18 December 2017
21 Dec 2017 MR01 Registration of charge 075761970006, created on 18 December 2017
21 Dec 2017 MR01 Registration of charge 075761970007, created on 18 December 2017
21 Dec 2017 MR01 Registration of charge 075761970008, created on 18 December 2017
19 Dec 2017 MR04 Satisfaction of charge 075761970003 in full
26 Oct 2017 AA Full accounts made up to 31 March 2017
11 Jul 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
14 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 June 2016
21 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-01
21 Nov 2016 CONNOT Change of name notice
17 Nov 2016 TM01 Termination of appointment of James Stuart Bunce as a director on 1 November 2016
17 Nov 2016 TM01 Termination of appointment of David Jonathan Scott-Malden as a director on 1 November 2016
17 Nov 2016 TM01 Termination of appointment of Neal Andrew Dale as a director on 1 November 2016
10 Nov 2016 MR04 Satisfaction of charge 075761970002 in full
10 Nov 2016 MR04 Satisfaction of charge 075761970001 in full
31 May 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200
31 May 2016 AD03 Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE