Advanced company searchLink opens in new window

BRIO RETIREMENT LIVING (HOLDINGS) LIMITED

Company number 08994969

Filter by category

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)
24 Feb 2017 AP01 Appointment of Mr Jose Francisco De Asis De Pablo Deco as a director on 9 February 2017
24 Feb 2017 AP01 Appointment of Ms Jane Elizabeth Barker as a director on 9 February 2017
24 Feb 2017 AP01 Appointment of Mr Christopher Robin Leslie Phillips as a director on 9 February 2017
24 Feb 2017 AP01 Appointment of Mr Karl Paul Hallows as a director on 9 February 2017
24 Feb 2017 TM01 Termination of appointment of Simran Bir Singh Soin as a director on 9 February 2017
13 Feb 2017 MR01 Registration of charge 089949690001, created on 9 February 2017
15 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-15
24 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
04 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
04 May 2016 CH01 Director's details changed for Mr David Cowans on 14 April 2016
11 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
20 Apr 2015 AD03 Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE
20 Apr 2015 AD02 Register inspection address has been changed to The White House 10 Clifton York YO30 6AE
20 Apr 2015 CH03 Secretary's details changed for Christopher Paul Martin on 14 April 2015
20 Apr 2015 CH01 Director's details changed for Mr Simran Bir Singh Soin on 14 April 2015
12 Feb 2015 CH01 Director's details changed for Mr David Cowans on 12 February 2015
10 Feb 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-29
10 Feb 2015 CONNOT Change of name notice
30 Sep 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
05 Jun 2014 AD01 Registered office address changed from , 80 80 Cheapside, London, EC2V 6EE, England on 5 June 2014
03 Jun 2014 AD01 Registered office address changed from , 305 Gray’S Inn Road, London, WC1X 8QR, United Kingdom on 3 June 2014
28 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-14
  • GBP 100