RETIREMENT VILLAGES GROUP LIMITED: Filings - Page 4
Overview
Company Name | RETIREMENT VILLAGES GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05335724 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for RETIREMENT VILLAGES GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of William Edwin John Crawford as a director on Mar 20, 2020 | 1 pages | TM01 | ||
Appointment of Abigail Langley as a secretary on May 31, 2020 | 2 pages | AP03 | ||
Termination of appointment of Neil Donaldson as a director on May 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Sally Irene Rees as a secretary on May 31, 2020 | 1 pages | TM02 | ||
Group of companies' accounts made up to Mar 31, 2019 | 44 pages | AA | ||
Confirmation statement made on Sep 06, 2019 with updates | 4 pages | CS01 | ||
Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | 1 pages | AD02 | ||
Appointment of Stuart Edward Carr-Jones as a director on Jul 25, 2019 | 2 pages | AP01 | ||
Termination of appointment of Andrew George Esmond Ovey as a director on Jul 25, 2019 | 1 pages | TM01 | ||
Termination of appointment of Emmanuel Lefebvre as a director on Apr 24, 2019 | 1 pages | TM01 | ||
Appointment of Timothe Rauly as a director on Apr 24, 2019 | 2 pages | AP01 | ||
Appointment of Justin Travlos as a director on Apr 24, 2019 | 2 pages | AP01 | ||
Appointment of Mr William Robert Bax as a director on Apr 01, 2019 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2018 | 46 pages | AA | ||
Termination of appointment of Helene Marie Valerie Bostyn as a director on Oct 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Sep 06, 2018 with updates | 6 pages | CS01 | ||
Sub-division of shares on Feb 21, 2018 | 6 pages | SH02 | ||
Statement of capital following an allotment of shares on Feb 21, 2018
| 4 pages | SH01 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Group of companies' accounts made up to Mar 31, 2017 | 42 pages | AA | ||
Notification of Harvitour Limited as a person with significant control on Sep 29, 2017 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Dec 06, 2017 | 2 pages | PSC09 | ||
Termination of appointment of David Christopher Phillips as a director on Sep 29, 2017 | 1 pages | TM01 | ||
Termination of appointment of Nigel Frankell Welby as a director on Sep 29, 2017 | 1 pages | TM01 | ||
Termination of appointment of David Anthony Thomas as a director on Sep 29, 2017 | 1 pages | TM01 | ||
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