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)
02 Dec 2013 AD01 Registered office address changed from 1 Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom on 2 December 2013
04 Nov 2013 AP01 Appointment of Mr Paul Andrew Wilcox as a director
01 Nov 2013 TM01 Termination of appointment of John Fahy as a director
08 Jul 2013 AD02 Register inspection address has been changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom
08 Jul 2013 TM02 Termination of appointment of Mh Secretaries Limited as a secretary
05 Jul 2013 CH01 Director's details changed for Mrs Barbara Scandrett on 5 July 2013
05 Jul 2013 CH01 Director's details changed for James Barclay Douglas on 5 July 2013
26 Apr 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 March 2013
16 Apr 2013 AA Full accounts made up to 30 April 2012
15 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
11 Apr 2013 TM01 Termination of appointment of Katrine Young as a director
25 Mar 2013 CH01 Director's details changed for Mrs Barbara Scandrett on 25 March 2013
25 Mar 2013 CH01 Director's details changed for James Barclay Douglas on 25 March 2013
07 Mar 2013 AP01 Appointment of Mr Paul Michael Moss as a director
18 Oct 2012 AP01 Appointment of Katrine Lilias Young as a director
07 Jun 2012 TM01 Termination of appointment of David Burton as a director
16 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
22 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approve acq.share capital 30/09/2011
04 Nov 2011 AD03 Register(s) moved to registered inspection location
04 Nov 2011 AD02 Register inspection address has been changed
13 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
11 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/09/2011
11 Oct 2011 AP01 Appointment of Mr Tom Matthews as a director
03 Oct 2011 AD01 Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom on 3 October 2011
24 May 2011 CERTNM Company name changed marriott bidco LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-20