- Company Overview for ANGLESEY LIFESTYLE HOMES LIMITED (10513174)
- Filing history for ANGLESEY LIFESTYLE HOMES LIMITED (10513174)
- People for ANGLESEY LIFESTYLE HOMES LIMITED (10513174)
- Charges for ANGLESEY LIFESTYLE HOMES LIMITED (10513174)
- More for ANGLESEY LIFESTYLE HOMES LIMITED (10513174)
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) |
---|---|---|---|
31 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
31 Dec 2023 | PSC04 | Change of details for Mr Keith William Roberts as a person with significant control on 5 December 2021 | |
31 Aug 2023 | MR01 | Registration of charge 105131740001, created on 30 August 2023 | |
31 Aug 2023 | MR01 | Registration of charge 105131740002, created on 30 August 2023 | |
24 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
24 Nov 2022 | AD01 | Registered office address changed from 4 Chestnut Court Parc Menai Bangor LL57 4FH Wales to Holland View Pentre Berw Gaerwen LL60 6LG on 24 November 2022 | |
08 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
11 Dec 2020 | CH01 | Director's details changed for Mr Keith William Roberts on 11 December 2020 | |
11 Dec 2020 | CH01 | Director's details changed for Miss Jacqueline Louise Roberts on 11 December 2020 | |
11 Dec 2020 | CH01 | Director's details changed for Mr Michael Stuart Sneath on 11 December 2020 | |
11 Dec 2020 | AD01 | Registered office address changed from Holland View Mount Pleasant Pentre Berw, Gaerwen Anglesey LL60 6LG United Kingdom to 4 Chestnut Court Parc Menai Bangor LL57 4FH on 11 December 2020 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
27 Sep 2019 | CH01 | Director's details changed for Mr Michael Stuart Sneath on 27 September 2019 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
06 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
06 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-06
|