Advanced company searchLink opens in new window

SENIOR LIVING (TUNBRIDGE WELLS) LIMITED

Company number 11532597

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)
11 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2022 AP04 Appointment of Inspired Villages Group Limited as a secretary on 3 January 2022
06 Jan 2022 AD01 Registered office address changed from One Coleman Street London EC2R 5AA England to Unit 3 Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL on 6 January 2022
06 Jan 2022 TM02 Termination of appointment of Legal & General Co Sec Limited as a secretary on 3 January 2022
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 2,601
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 2,602
05 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
27 Sep 2021 SH08 Change of share class name or designation
27 Sep 2021 SH08 Change of share class name or designation
23 Sep 2021 SH10 Particulars of variation of rights attached to shares
20 Sep 2021 SH01 Statement of capital following an allotment of shares on 3 August 2021
  • GBP 2,600
20 Sep 2021 SH01 Statement of capital following an allotment of shares on 3 August 2021
  • GBP 2,500
16 Sep 2021 PSC05 Change of details for Legal & General Senior Living Limited as a person with significant control on 3 August 2021
16 Sep 2021 PSC02 Notification of Natwest Pension Trustee Limited as a person with significant control on 3 August 2021
16 Sep 2021 AP01 Appointment of Mr Nathan Paul Townsend as a director on 3 August 2021
16 Sep 2021 AP01 Appointment of Mr Nicholas Paul Barnes as a director on 3 August 2021
24 Aug 2021 MA Memorandum and Articles of Association
24 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2021 SH01 Statement of capital following an allotment of shares on 3 August 2021
  • GBP 8
03 Aug 2021 AA Full accounts made up to 31 December 2020
27 Jul 2021 AP01 Appointment of Simon Jeremy Century as a director on 23 July 2021
27 Jul 2021 TM01 Termination of appointment of Phillip Paul Bayliss as a director on 23 July 2021
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 7
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 6
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 5