ASSISTED LIVING SOUTH WEST GROUP LIMITED
Company number 07604202
- Company Overview for ASSISTED LIVING SOUTH WEST GROUP LIMITED (07604202)
- Filing history for ASSISTED LIVING SOUTH WEST GROUP LIMITED (07604202)
- People for ASSISTED LIVING SOUTH WEST GROUP LIMITED (07604202)
- Charges for ASSISTED LIVING SOUTH WEST GROUP LIMITED (07604202)
- More for ASSISTED LIVING SOUTH WEST GROUP LIMITED (07604202)
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
|
|
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
|
|
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
|
|
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 |