Advanced company searchLink opens in new window

ASSISTED LIVING SOUTH WEST GROUP LIMITED

Company number 07604202

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 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
25 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
21 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
25 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
17 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
20 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
30 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
15 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with updates
28 Mar 2019 AA Full accounts made up to 30 June 2018
21 Aug 2018 CH01 Director's details changed for Mrs Sujahan Begum Jalil on 21 August 2018
16 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
16 Apr 2018 CH01 Director's details changed for Ms Rehana Kousar on 29 March 2018
16 Apr 2018 CH01 Director's details changed for Ms Rehana Kousar on 29 March 2018
07 Mar 2018 AA Accounts for a small company made up to 31 March 2017
25 Jan 2018 AA01 Current accounting period extended from 29 March 2018 to 30 June 2018
24 Jan 2018 TM01 Termination of appointment of Andrew Gordon Lennox as a director on 19 January 2018
24 Jan 2018 TM01 Termination of appointment of Dawn Allyson Berry as a director on 19 January 2018
24 Jan 2018 AP01 Appointment of Ms Sujahan Begum Jalil as a director on 19 January 2018
24 Jan 2018 AP01 Appointment of Ms Rehana Kousar as a director on 19 January 2018
24 Jan 2018 AD01 Registered office address changed from Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN to 1110 Elliott Court Coventry Business Park Coventry CV5 6UB on 24 January 2018
24 Jan 2018 MR04 Satisfaction of charge 1 in full
29 Dec 2017 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017