- Company Overview for D&B SENIOR LIVING LIMITED (08787369)
- Filing history for D&B SENIOR LIVING LIMITED (08787369)
- People for D&B SENIOR LIVING LIMITED (08787369)
- Charges for D&B SENIOR LIVING LIMITED (08787369)
- More for D&B SENIOR LIVING LIMITED (08787369)
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) |
---|---|---|---|
26 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
23 Feb 2023 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
21 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
27 Oct 2022 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
27 Oct 2022 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
13 Oct 2022 | AA | Micro company accounts made up to 31 May 2021 | |
13 Oct 2022 | AA | Micro company accounts made up to 31 May 2020 | |
13 Oct 2022 | AA | Micro company accounts made up to 31 May 2019 | |
13 Oct 2022 | AA | Micro company accounts made up to 31 May 2018 | |
14 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Nov 2019 | DS01 | Application to strike the company off the register | |
23 Oct 2019 | TM01 | Termination of appointment of Paul Stephen Green as a director on 27 September 2019 | |
23 Oct 2019 | AP01 | Appointment of Mr Ian Barry Burgess as a director on 23 October 2019 | |
15 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2019 | CH01 | Director's details changed for Mr Paul Stephen Green on 10 June 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
17 Aug 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 May 2018 | |
13 Feb 2018 | MR04 | Satisfaction of charge 087873690001 in full | |
26 Jan 2018 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
26 Jan 2018 | AD01 | Registered office address changed from 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL United Kingdom to 16 Carolina Way Quays Reach Salford M50 2ZY on 26 January 2018 | |
26 Jul 2017 | PSC02 | Notification of Fairhome Property Investments Ltd as a person with significant control on 15 June 2017 |