Advanced company searchLink opens in new window

ASSISTED LIVING SOUTH WEST HOLDINGS LIMITED

Company number 07592531

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)
04 Apr 2014 TM01 Termination of appointment of Paul Wilcox as a director
04 Apr 2014 TM01 Termination of appointment of Barbara Scandrett as a director
31 Mar 2014 SH08 Change of share class name or designation
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 3 June 2013
  • GBP 101.54
25 Feb 2014 AP01 Appointment of Mr George Adam Williams as a director
25 Feb 2014 AP01 Appointment of Mr Andrew Gordon Lennox as a director
27 Jan 2014 TM01 Termination of appointment of James Douglas as a director
03 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
04 Nov 2013 AP01 Appointment of Mr Paul Andrew Wilcox as a director
01 Nov 2013 TM01 Termination of appointment of John Fahy as a director
02 Oct 2013 AP01 Appointment of Mr Albert Edward Smith as a director
08 Jul 2013 TM02 Termination of appointment of Mh Secretaries Limited as a secretary
05 Jul 2013 AD01 Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom on 5 July 2013
12 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create new b ord and c ord shares 03/06/2013
  • RES12 ‐ Resolution of varying share rights or name
26 Apr 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 March 2013
16 Apr 2013 AA Group of companies' accounts made up to 30 April 2012
11 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
11 Apr 2013 TM01 Termination of appointment of Katrine Young as a director
07 Mar 2013 AP01 Appointment of Mr Paul Michael Moss as a director
18 Oct 2012 AP01 Appointment of Katrine Lilias Young as a director
07 Jun 2012 TM01 Termination of appointment of David Burton as a director
12 Apr 2012 SH08 Change of share class name or designation
12 Apr 2012 SH01 Statement of capital following an allotment of shares on 6 April 2011
  • GBP 95.50
05 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
13 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1