Advanced company searchLink opens in new window

LIFECARE RESIDENCES LIMITED

Company number 05110137

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
12 Apr 2013 AP01 Appointment of Joshua Andrew Miller as a director
08 Feb 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4
06 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 7
06 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 8
11 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
10 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
10 May 2012 CH01 Director's details changed for Brad Beanblossom on 22 April 2012
10 May 2012 CH01 Director's details changed for Clifford James Cook on 22 April 2012
10 May 2012 TM01 Termination of appointment of Christopher Fiegen as a director
10 May 2012 CH01 Director's details changed for Gregory Paul Hinton on 22 April 2012
08 Jan 2012 AA Group of companies' accounts made up to 31 March 2011
13 Jun 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
20 Jan 2011 TM01 Termination of appointment of Gavin Aleksich as a director
20 Jan 2011 TM01 Termination of appointment of Gavin Aleksich as a director
20 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
10 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Christopher Fiegen on 1 April 2010
10 May 2010 CH01 Director's details changed for Brad Beanblossom on 1 April 2010
10 May 2010 CH01 Director's details changed for Gregory Paul Hinton on 1 April 2010
25 Mar 2010 CERTNM Company name changed renaissance lifecare LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-19
25 Mar 2010 CONNOT Change of name notice
01 Oct 2009 AA Group of companies' accounts made up to 31 March 2009
22 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jun 2009 363a Return made up to 23/04/09; full list of members