WHITE LION COURTYARD (RINGWOOD) RETIREMENT HOMES LIMITED: Filings - Page 2
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 | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Michael David Gubbay as a director on Dec 09, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Viaport Limited as a director on Dec 09, 2019 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Registered office address changed from Stirling House 9 Burroughs Gardens London NW4 4AU England to Unit 120, Mill Hill House 6 the Broadway Mill Hill London NW7 3LL on Apr 15, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Michael David Gubbay as a director on Jan 08, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Viaport Limited as a director on Jan 08, 2016 | 2 pages | AP02 | ||||||||||
Termination of appointment of Michael John Atkin as a director on Jan 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Brian Gooch as a director on Jan 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael John Atkin as a secretary on Jan 08, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from The Stables Stansted Park Rowlands Castle Havant Hampshire PO9 6DX to Stirling House 9 Burroughs Gardens London NW4 4AU on Mar 09, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 99/101 London Road, Cowplain Waterlooville Hampshire PO8 8XJ to The Stables Stansted Park Rowlands Castle Havant Hampshire PO9 6DX on Aug 18, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Nov 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
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