RCVP HELSTON LANE DEVELOPMENT LTD

09798759
CASTLE VIEW RETIREMENT VILLAGE HELSTON LANE WINDSOR BERKSHIRE SL4 5GG

Documents

Documents
Date Category Description Pages
07 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Apr 2024 officers Appointment of director (Mrs Aimee Fraser) 2 Buy now
13 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Jan 2024 officers Appointment of director (Mr Nicholas Robert Friedlos) 2 Buy now
22 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jan 2024 officers Termination of appointment of director (James Richard Sarmecanic) 1 Buy now
19 Jan 2024 officers Termination of appointment of director (Robin David Hughes) 1 Buy now
19 Jan 2024 officers Appointment of director (Mr Karl Paul Hallows) 2 Buy now
15 Jan 2024 accounts Annual Accounts 10 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 9 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 accounts Annual Accounts 9 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Registration of a charge 56 Buy now
24 Aug 2021 incorporation Memorandum Articles 8 Buy now
24 Aug 2021 resolution Resolution 2 Buy now
27 Apr 2021 accounts Annual Accounts 9 Buy now
29 Oct 2020 mortgage Registration of a charge 41 Buy now
03 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 10 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2019 accounts Annual Accounts 10 Buy now
05 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2018 mortgage Registration of a charge 11 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2018 accounts Annual Accounts 10 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2017 officers Termination of appointment of director (Jose Francisco De Asis De Pablo Deco) 1 Buy now
03 Apr 2017 officers Termination of appointment of director (Benjamin Thomas Kidd Davis) 1 Buy now
06 Feb 2017 accounts Annual Accounts 4 Buy now
15 Dec 2016 officers Change of particulars for director (Mr Jose De Pablo) 2 Buy now
01 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2016 mortgage Registration of a charge 35 Buy now
06 Oct 2016 mortgage Registration of a charge 39 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2016 mortgage Registration of a charge 55 Buy now
04 May 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 May 2016 officers Appointment of director (Mr Robin David Hughes) 2 Buy now
04 May 2016 officers Appointment of director (Mr James Richard Sarmecanic) 2 Buy now
29 Sep 2015 incorporation Incorporation Company 16 Buy now