SENIOR LIVING (WARWICK GATES) LIMITED

09158606
UNIT 3, EDWALTON BUSINESS PARK LANDMERE LANE EDWALTON NOTTINGHAM NG12 4JL

Documents

Documents
Date Category Description Pages
24 Sep 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jul 2024 accounts Annual Accounts 21 Buy now
03 May 2024 officers Appointment of director (Ms Alexandra Kathleen Pringle) 2 Buy now
02 May 2024 officers Termination of appointment of director (Benjamin John Rosewall) 1 Buy now
26 Feb 2024 resolution Resolution 1 Buy now
22 Feb 2024 capital Return of Allotment of shares 4 Buy now
22 Feb 2024 capital Return of Allotment of shares 4 Buy now
22 Dec 2023 resolution Resolution 1 Buy now
18 Dec 2023 capital Return of Allotment of shares 4 Buy now
18 Dec 2023 capital Return of Allotment of shares 4 Buy now
06 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2023 accounts Annual Accounts 21 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 May 2022 accounts Annual Accounts 20 Buy now
11 Jan 2022 resolution Resolution 1 Buy now
04 Jan 2022 capital Return of Allotment of shares 4 Buy now
04 Jan 2022 capital Return of Allotment of shares 4 Buy now
20 Oct 2021 accounts Amended Accounts 15 Buy now
08 Oct 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Oct 2021 officers Change of particulars for corporate secretary (Inspired Villages Group Limited) 1 Buy now
05 Oct 2021 capital Notice of name or other designation of class of shares 2 Buy now
05 Oct 2021 capital Notice of name or other designation of class of shares 2 Buy now
05 Oct 2021 capital Notice of particulars of variation of rights attached to shares 3 Buy now
28 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2021 capital Return of Allotment of shares 3 Buy now
24 Sep 2021 officers Appointment of director (Mr Nathan Paul Townsend) 2 Buy now
24 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Sep 2021 officers Appointment of director (Mr Nicholas Paul Barnes) 2 Buy now
24 Aug 2021 resolution Resolution 2 Buy now
24 Aug 2021 incorporation Memorandum Articles 16 Buy now
11 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Aug 2021 capital Return of Allotment of shares 3 Buy now
06 Aug 2021 mortgage Registration of a charge 54 Buy now
03 Aug 2021 accounts Annual Accounts 14 Buy now
28 Jul 2021 officers Termination of appointment of director (Dandi Li) 1 Buy now
27 Jul 2021 officers Appointment of director (Simon Jeremy Century) 2 Buy now
27 Jul 2021 officers Termination of appointment of director (Phillip Paul Bayliss) 1 Buy now
13 Jul 2021 capital Return of Allotment of shares 3 Buy now
27 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Feb 2021 capital Statement of capital (Section 108) 3 Buy now
01 Feb 2021 insolvency Solvency Statement dated 21/12/20 1 Buy now
01 Feb 2021 resolution Resolution 2 Buy now
13 Nov 2020 accounts Annual Accounts 13 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2020 address Move Registers To Registered Office Company With New Address 1 Buy now
09 Jul 2020 capital Return of Allotment of shares 3 Buy now
06 Apr 2020 capital Return of Allotment of shares 3 Buy now
05 Feb 2020 officers Appointment of director (Mr Benjamin John Rosewall) 2 Buy now
23 Dec 2019 officers Termination of appointment of director (Stephen Paul Halliwell) 1 Buy now
23 Dec 2019 officers Appointment of director (Dandi Li) 2 Buy now
23 Dec 2019 officers Appointment of director (Mr Phillip Paul Bayliss) 2 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 5 Buy now
13 Sep 2019 miscellaneous Second filing of Confirmation Statement dated 01/08/2018 5 Buy now
02 Sep 2019 officers Termination of appointment of director (Timothy James Hunter Campbell) 1 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2018 mortgage Registration of a charge 57 Buy now
08 Oct 2018 accounts Annual Accounts 5 Buy now
21 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Sep 2018 resolution Resolution 3 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
24 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2018 officers Termination of appointment of director (Catherine Laura Mason) 1 Buy now
16 Feb 2018 officers Appointment of director (Mr Stephen Paul Halliwell) 2 Buy now
21 Dec 2017 resolution Resolution 24 Buy now
21 Dec 2017 accounts Annual Accounts 2 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Aug 2017 resolution Resolution 3 Buy now
09 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2017 officers Appointment of corporate secretary (Inspired Villages Group Limited) 2 Buy now
09 Aug 2017 officers Termination of appointment of director (Simran Bir Singh Soin) 1 Buy now
09 Aug 2017 officers Termination of appointment of director (David Cowans) 1 Buy now
09 Aug 2017 officers Appointment of director (Ms Catherine Laura Mason) 2 Buy now
09 Aug 2017 officers Appointment of director (Mr Timothy James Hunter Campbell) 2 Buy now
09 Aug 2017 officers Termination of appointment of secretary (Christopher Paul Martin) 1 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
28 Jun 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Nov 2016 accounts Annual Accounts 2 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Dec 2015 accounts Annual Accounts 2 Buy now
06 Aug 2015 annual-return Annual Return 5 Buy now
06 Aug 2015 address Move Registers To Sail Company With New Address 1 Buy now
06 Aug 2015 address Change Sail Address Company With New Address 1 Buy now
06 Aug 2015 officers Change of particulars for director (Mr Simran Bir Singh Soin) 2 Buy now
06 Aug 2015 officers Change of particulars for secretary (Christopher Paul Martin) 1 Buy now
12 Feb 2015 officers Change of particulars for director (Mr David Cowans) 2 Buy now
07 Aug 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Aug 2014 incorporation Incorporation Company 47 Buy now