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)
31 May 2016 AD02 Register inspection address has been changed to The White House 10 Clifton York YO30 6AE
28 Jan 2016 AP01 Appointment of Miss Mary Valerie Linda Parsons as a director on 23 December 2015
28 Jan 2016 AP01 Appointment of Mr David Cowans as a director on 23 December 2015
28 Jan 2016 MR01 Registration of charge 075761970003, created on 20 January 2016
26 Jan 2016 MR01 Registration of charge 075761970002, created on 20 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
18 Jan 2016 AD01 Registered office address changed from Old Mill Farm Upper Oddington Moreton-in-Marsh Gloucestershire GL56 0XL to 80 Cheapside London EC2V 6EE on 18 January 2016
18 Jan 2016 TM01 Termination of appointment of Robert Anthony Searby as a director on 23 December 2015
18 Jan 2016 TM01 Termination of appointment of Alan Henry Pontin as a director on 23 December 2015
18 Jan 2016 TM01 Termination of appointment of Philip Edward Harvey as a director on 23 December 2015
18 Jan 2016 TM01 Termination of appointment of Keith Henry Cockell as a director on 23 December 2015
18 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2016 AP01 Appointment of Mr Simran Bir Singh Soin as a director on 23 December 2015
08 Jan 2016 MR01 Registration of charge 075761970001, created on 23 December 2015
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
12 May 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200
29 Apr 2015 AP01 Appointment of Mr Robert Anthony Searby as a director on 4 July 2014
29 Apr 2015 AP01 Appointment of Mr Alan Pontin as a director on 4 July 2014
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 4 July 2014
  • GBP 200
16 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
26 Apr 2012 CH01 Director's details changed for Mr Neal Andrew Dale on 31 January 2012