WHITE LION COURTYARD (RINGWOOD) RETIREMENT HOMES LIMITED: Filings
Overview
Company Name | WHITE LION COURTYARD (RINGWOOD) RETIREMENT HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02006673 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for WHITE LION COURTYARD (RINGWOOD) RETIREMENT HOMES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2020 to Mar 30, 2020 | 1 pages | AA01 | ||||||||||
Appointment of Mr Michael David Watson as a director on Feb 22, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 19, 2020 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Paul Hallam as a director on Dec 20, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from Unit 120, Mill Hill House 6 the Broadway Mill Hill London NW7 3LL England to Berkeley House 304 Regents Park Road London N3 2JX on Jan 08, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Mr Christopher Charles Mcgill as a director on Dec 20, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Kenneth Procter as a director on Dec 20, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Lau as a secretary on Dec 20, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Simon Joseph Gubbay as a director on Dec 20, 2019 | 1 pages | TM01 | ||||||||||
Notification of Rockwell Gr Limited as a person with significant control on Dec 20, 2019 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jan 07, 2020 | 2 pages | PSC09 | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 020066730001, created on Dec 20, 2019 | 59 pages | MR01 | ||||||||||
Confirmation statement made on Nov 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Simon Joseph Gubbay as a director on Dec 09, 2019 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0