BATTERSEA PLACE RETIREMENT VILLAGE LIMITED

07545666
15 SAVILE ROW LONDON ENGLAND W1S 3PJ

Documents

Documents
Date Category Description Pages
30 Sep 2024 officers Change of particulars for director (Mr Siruj Manubhai Nayee) 2 Buy now
30 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2024 officers Appointment of director (Mr Clifford Daniel Colin Cook) 2 Buy now
06 Sep 2024 officers Termination of appointment of director (Jane Mary Savile Smart) 1 Buy now
01 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2024 accounts Annual Accounts 31 Buy now
22 Jan 2024 officers Appointment of director (Mr Gary Paul Heather) 2 Buy now
22 Jan 2024 officers Termination of appointment of director (Sunena Stoneham) 1 Buy now
27 Jun 2023 officers Change of particulars for director (Mr Siruj Manubhai Nayee) 2 Buy now
30 May 2023 officers Termination of appointment of director (Gary Paul Heather) 1 Buy now
15 Apr 2023 accounts Annual Accounts 28 Buy now
20 Mar 2023 mortgage Registration of a charge 42 Buy now
20 Mar 2023 mortgage Registration of a charge 32 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2023 officers Appointment of director (Mrs Jane Mary Savile Smart) 2 Buy now
03 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2022 accounts Annual Accounts 28 Buy now
04 Feb 2022 officers Second Filing Of Director Appointment With Name 3 Buy now
31 Jan 2022 officers Appointment of director (Mr Siruj Manubhai) 3 Buy now
22 Jun 2021 officers Termination of appointment of director (Mark John Alan Edser) 1 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2020 accounts Annual Accounts 26 Buy now
31 Jul 2020 officers Appointment of director (Mr Gary Paul Heather) 2 Buy now
31 Jul 2020 officers Termination of appointment of director (Nigel James Sibley) 1 Buy now
01 Apr 2020 officers Termination of appointment of director (Daniel Alexander Perfect) 1 Buy now
23 Mar 2020 mortgage Registration of a charge 30 Buy now
19 Mar 2020 mortgage Registration of a charge 39 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Feb 2020 officers Appointment of director (Mr Mark Edser) 2 Buy now
28 Feb 2020 officers Appointment of director (Mrs Sunena Stoneham) 2 Buy now
01 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2019 accounts Annual Accounts 24 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2019 officers Termination of appointment of director (Aaron Spencer Whitelock) 1 Buy now
17 Sep 2018 accounts Annual Accounts 24 Buy now
01 May 2018 officers Termination of appointment of secretary (Robin Alistair Waterer) 1 Buy now
01 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2018 officers Appointment of director (Mr Daniel Alexander Perfect) 2 Buy now
01 May 2018 officers Termination of appointment of director (Robin Alistair Waterer) 1 Buy now
18 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2017 accounts Annual Accounts 20 Buy now
16 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jun 2017 officers Appointment of director (Mr Nigel James Sibley) 2 Buy now
21 Jun 2017 officers Termination of appointment of director (Nigel James Sibley) 1 Buy now
21 Jun 2017 officers Appointment of director (Mr Aaron Spencer Whitelock) 2 Buy now
21 Jun 2017 officers Appointment of director (Mr Robin Alistair Waterer) 2 Buy now
21 Jun 2017 officers Termination of appointment of director (Craig Barry Percy) 1 Buy now
21 Jun 2017 officers Appointment of director (Mr Nigel James Sibley) 2 Buy now
21 Jun 2017 officers Termination of appointment of director (Richard Henry James Davis) 1 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Apr 2017 officers Termination of appointment of director (David Andrew Whiteley) 1 Buy now
06 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2016 mortgage Registration of a charge 66 Buy now
20 Dec 2016 accounts Annual Accounts 21 Buy now
23 Jul 2016 mortgage Registration of a charge 65 Buy now
23 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
27 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
27 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
27 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
27 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
21 Mar 2016 annual-return Annual Return 4 Buy now
17 Dec 2015 accounts Annual Accounts 11 Buy now
02 Dec 2015 mortgage Registration of a charge 9 Buy now
02 Dec 2015 mortgage Registration of a charge 10 Buy now
02 Dec 2015 mortgage Registration of a charge 9 Buy now
02 Dec 2015 mortgage Registration of a charge 9 Buy now
18 Mar 2015 annual-return Annual Return 4 Buy now
18 Mar 2015 officers Appointment of director (David Andrew Whiteley) 2 Buy now
18 Mar 2015 officers Change of particulars for secretary (Robin Alistair Waterer) 1 Buy now
18 Dec 2014 accounts Annual Accounts 3 Buy now
10 Apr 2014 annual-return Annual Return 4 Buy now
10 Apr 2014 officers Termination of appointment of director (Benn Latham) 1 Buy now
04 Jan 2014 accounts Annual Accounts 3 Buy now
15 Aug 2013 incorporation Memorandum Articles 12 Buy now
15 Aug 2013 resolution Resolution 2 Buy now
14 Aug 2013 mortgage Registration of a charge 54 Buy now
12 Aug 2013 mortgage Registration of a charge 69 Buy now
12 Aug 2013 mortgage Registration of a charge 35 Buy now
12 Aug 2013 mortgage Registration of a charge 71 Buy now
12 Aug 2013 mortgage Registration of a charge 34 Buy now
03 May 2013 officers Appointment of director (Craig Barry Percy) 2 Buy now
03 May 2013 officers Termination of appointment of director (Robin Waterer) 1 Buy now
12 Apr 2013 annual-return Annual Return 6 Buy now
11 Apr 2013 officers Appointment of director (Mr Richard Henry James Davis) 2 Buy now
04 Jan 2013 change-of-name Certificate Change Of Name Company 3 Buy now
30 Nov 2012 accounts Annual Accounts 2 Buy now
09 May 2012 annual-return Annual Return 5 Buy now
01 Jun 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
25 May 2011 officers Termination of appointment of secretary (M and a Secretaries Limited) 2 Buy now
25 May 2011 officers Termination of appointment of director (M and a Nominees Limited) 2 Buy now
25 May 2011 officers Termination of appointment of director (Stephen Berry) 2 Buy now
25 May 2011 officers Appointment of secretary (Robin Alistair Waterer) 3 Buy now
25 May 2011 officers Appointment of director (Mr Robin Alistair Waterer) 3 Buy now
25 May 2011 officers Appointment of director (Mr Benn Charles Latham) 3 Buy now