RETIREMENT VILLAGES GROUP LIMITED: Filings - Page 4

  • Overview

    Company NameRETIREMENT VILLAGES GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05335724
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for RETIREMENT VILLAGES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of William Edwin John Crawford as a director on Mar 20, 2020

    1 pagesTM01

    Appointment of Abigail Langley as a secretary on May 31, 2020

    2 pagesAP03

    Termination of appointment of Neil Donaldson as a director on May 31, 2020

    1 pagesTM01

    Termination of appointment of Sally Irene Rees as a secretary on May 31, 2020

    1 pagesTM02

    Group of companies' accounts made up to Mar 31, 2019

    44 pagesAA

    Confirmation statement made on Sep 06, 2019 with updates

    4 pagesCS01

    Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT

    1 pagesAD02

    Appointment of Stuart Edward Carr-Jones as a director on Jul 25, 2019

    2 pagesAP01

    Termination of appointment of Andrew George Esmond Ovey as a director on Jul 25, 2019

    1 pagesTM01

    Termination of appointment of Emmanuel Lefebvre as a director on Apr 24, 2019

    1 pagesTM01

    Appointment of Timothe Rauly as a director on Apr 24, 2019

    2 pagesAP01

    Appointment of Justin Travlos as a director on Apr 24, 2019

    2 pagesAP01

    Appointment of Mr William Robert Bax as a director on Apr 01, 2019

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2018

    46 pagesAA

    Termination of appointment of Helene Marie Valerie Bostyn as a director on Oct 31, 2018

    1 pagesTM01

    Confirmation statement made on Sep 06, 2018 with updates

    6 pagesCS01

    Sub-division of shares on Feb 21, 2018

    6 pagesSH02

    Statement of capital following an allotment of shares on Feb 21, 2018

    • Capital: GBP 115,015,833.54
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Group of companies' accounts made up to Mar 31, 2017

    42 pagesAA

    Notification of Harvitour Limited as a person with significant control on Sep 29, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 06, 2017

    2 pagesPSC09

    Termination of appointment of David Christopher Phillips as a director on Sep 29, 2017

    1 pagesTM01

    Termination of appointment of Nigel Frankell Welby as a director on Sep 29, 2017

    1 pagesTM01

    Termination of appointment of David Anthony Thomas as a director on Sep 29, 2017

    1 pagesTM01

    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