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)
23 May 2017 TM01 Termination of appointment of Paul Michael Moss as a director on 19 May 2017
02 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
01 Feb 2017 TM01 Termination of appointment of Paul Kirkpatrick as a director on 1 February 2017
08 Sep 2016 AA Full accounts made up to 31 March 2016
16 May 2016 AP01 Appointment of Dawn Allyson Berry as a director on 16 May 2016
20 Apr 2016 AD03 Register(s) moved to registered inspection location Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
15 Apr 2016 AD02 Register inspection address has been changed from Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN England to Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
14 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP .01
23 Mar 2016 AA Full accounts made up to 31 March 2015
02 Jan 2016 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
22 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP .01
22 Apr 2015 AD02 Register inspection address has been changed from 1-3 Welland Court Brockeridge Park Twyning Gloucs GL20 6DB United Kingdom to Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN
16 Mar 2015 AD01 Registered office address changed from 1-3 Welland Court Brockeridge Park Twyning Tewkesbury Gloucestershire GL20 6DB England to Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN on 16 March 2015
04 Mar 2015 AP01 Appointment of Mr Paul Kirkpatrick as a director on 2 February 2015
18 Dec 2014 AD01 Registered office address changed from 17a Friary Road Newark Nottinghamshire NG24 1LE England to 1-3 Welland Court Brockeridge Park Twyning Tewkesbury Gloucestershire GL20 6DB on 18 December 2014
24 Sep 2014 AD01 Registered office address changed from 1 - 3 Welland Court, Brockeridge Park Twyning Tewkesbury Gloucestershire GL20 6FD to 17a Friary Road Newark Nottinghamshire NG24 1LE on 24 September 2014
04 Sep 2014 AA Full accounts made up to 31 March 2014
06 Aug 2014 TM01 Termination of appointment of Samantha Jane Paddon as a director on 31 July 2014
20 Jun 2014 TM01 Termination of appointment of Tom Matthews as a director
15 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP .01
04 Apr 2014 TM01 Termination of appointment of Paul Wilcox as a director
04 Apr 2014 TM01 Termination of appointment of Barbara Scandrett as a director
25 Feb 2014 AP01 Appointment of Mr Andrew Gordon Lennox as a director
27 Jan 2014 TM01 Termination of appointment of James Douglas as a director
03 Dec 2013 AA Full accounts made up to 31 March 2013