SWEDISH LIFESTYLE HOMES NO.1 LIMITED

09878784
YORK HOUSE 41 SHEET STREET WINDSOR ENGLAND SL4 1DD

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 9 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2023 accounts Annual Accounts 10 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 accounts Annual Accounts 10 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2021 accounts Annual Accounts 15 Buy now
05 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jan 2021 accounts Annual Accounts 18 Buy now
04 Jan 2021 officers Termination of appointment of director (Tore Janson) 1 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2019 officers Appointment of director (Mr David Fish) 2 Buy now
07 Oct 2019 accounts Annual Accounts 18 Buy now
28 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 May 2019 officers Appointment of director (Mr John Harris) 2 Buy now
09 May 2019 officers Termination of appointment of director (Kenneth James Forster) 1 Buy now
09 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2018 accounts Annual Accounts 47 Buy now
17 Apr 2018 resolution Resolution 3 Buy now
01 Mar 2018 officers Appointment of director (Mr Tore Janson) 2 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Oct 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Oct 2017 accounts Annual Accounts 14 Buy now
17 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
21 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2016 change-of-name Certificate Change Of Name Company 3 Buy now
12 Jan 2016 officers Termination of appointment of director (Nils Sture Lamme) 1 Buy now
12 Jan 2016 officers Termination of appointment of director (Tiina Irene Nilsson) 1 Buy now
12 Jan 2016 officers Termination of appointment of director (Jan Glen Peter Johansson) 1 Buy now
17 Dec 2015 officers Appointment of director (Tiina Irene Nilsson) 2 Buy now
16 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2015 officers Appointment of director (Jan Glen Peter Johansson) 2 Buy now
15 Dec 2015 officers Termination of appointment of secretary (Muckle Secretary Limited) 1 Buy now
15 Dec 2015 officers Termination of appointment of director (Andrew John Davison) 1 Buy now
15 Dec 2015 officers Appointment of director (Nils Sture Lamme) 2 Buy now
15 Dec 2015 officers Appointment of director (Mr Kenneth James Forster) 2 Buy now
04 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
18 Nov 2015 incorporation Incorporation Company 28 Buy now