SENIOR LIVING (CADDINGTON) LIMITED
Status | ACTIVE |
Company No. | 11621434 |
Category | Private Limited Company |
Incorporated | 14 Oct 2018 |
Age | 5 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SENIOR LIVING (CADDINGTON) LIMITED is an active private limited company with number 11621434. It was incorporated 5 years, 7 months, 19 days ago, on 14 October 2018. The company address is Unit 3 Edwalton Business Park Landmere Lane Unit 3 Edwalton Business Park Landmere Lane, Nottingham, NG12 4JL, England.
Company Fillings
Appoint person director company with name date
Date: 03 May 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-30
Officer name: Ms Alexandra Kathleen Pringle
Documents
Termination director company with name termination date
Date: 02 May 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin John Rosewall
Termination date: 2024-04-30
Documents
Resolution
Date: 26 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 21 Feb 2024
Action Date: 31 Dec 2023
Category: Capital
Type: SH01
Date: 2023-12-31
Capital : 2,614 GBP
Documents
Capital allotment shares
Date: 21 Feb 2024
Action Date: 31 Dec 2023
Category: Capital
Type: SH01
Capital : 2,613 GBP
Date: 2023-12-31
Documents
Capital statement capital company with date currency figure
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Capital
Type: SH19
Capital : 2,612.00 GBP
Date: 2023-11-09
Documents
Legacy
Date: 09 Nov 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 09 Nov 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 31/10/23
Documents
Resolution
Date: 09 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Oct 2023
Action Date: 18 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 116214340001
Charge creation date: 2023-10-18
Documents
Confirmation statement with updates
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Resolution
Date: 22 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 17 Aug 2023
Action Date: 30 Jun 2023
Category: Capital
Type: SH01
Date: 2023-06-30
Capital : 2,614 GBP
Documents
Capital allotment shares
Date: 17 Aug 2023
Action Date: 30 Jun 2023
Category: Capital
Type: SH01
Date: 2023-06-30
Capital : 2,613 GBP
Documents
Accounts with accounts type full
Date: 07 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Resolution
Date: 20 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 16 May 2023
Action Date: 31 Mar 2023
Category: Capital
Type: SH01
Capital : 2,612 GBP
Date: 2023-03-31
Documents
Capital allotment shares
Date: 16 May 2023
Action Date: 31 Mar 2023
Category: Capital
Type: SH01
Capital : 2,612 GBP
Date: 2023-03-31
Documents
Capital allotment shares
Date: 16 Feb 2023
Action Date: 31 Dec 2022
Category: Capital
Type: SH01
Date: 2022-12-31
Capital : 2,610 GBP
Documents
Capital allotment shares
Date: 16 Feb 2023
Action Date: 31 Dec 2022
Category: Capital
Type: SH01
Date: 2022-12-31
Capital : 2,610 GBP
Documents
Resolution
Date: 15 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of confirmation statement with made up date
Date: 09 Nov 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-10-01
Documents
Capital allotment shares
Date: 08 Nov 2022
Action Date: 30 Sep 2022
Category: Capital
Type: SH01
Date: 2022-09-30
Capital : 2,608 GBP
Documents
Capital allotment shares
Date: 08 Nov 2022
Action Date: 30 Sep 2022
Category: Capital
Type: SH01
Date: 2022-09-30
Capital : 2,607 GBP
Documents
Confirmation statement
Date: 03 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Original description: 01/10/22 Statement of Capital gbp 2608
Documents
Resolution
Date: 06 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 01 Sep 2022
Action Date: 30 Jun 2022
Category: Capital
Type: SH01
Capital : 2,606 GBP
Date: 2022-06-30
Documents
Capital allotment shares
Date: 01 Sep 2022
Action Date: 30 Jun 2022
Category: Capital
Type: SH01
Capital : 2,605 GBP
Date: 2022-06-30
Documents
Resolution
Date: 26 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 26 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital allotment shares
Date: 19 May 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Capital : 2,603 GBP
Date: 2022-03-31
Documents
Capital allotment shares
Date: 19 May 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Capital : 2,604 GBP
Date: 2022-03-31
Documents
Resolution
Date: 11 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint corporate secretary company with name date
Date: 06 Jan 2022
Action Date: 03 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-01-03
Officer name: Inspired Villages Group Limited
Documents
Termination secretary company with name termination date
Date: 06 Jan 2022
Action Date: 03 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-01-03
Officer name: Legal & General Co Sec Limited
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Address
Type: AD01
Old address: One Coleman Street London EC2R 5AA United Kingdom
New address: Unit 3 Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL
Change date: 2022-01-06
Documents
Capital allotment shares
Date: 04 Jan 2022
Action Date: 31 Dec 2021
Category: Capital
Type: SH01
Date: 2021-12-31
Capital : 2,602 GBP
Documents
Capital allotment shares
Date: 04 Jan 2022
Action Date: 31 Dec 2021
Category: Capital
Type: SH01
Date: 2021-12-31
Capital : 2,601 GBP
Documents
Confirmation statement with updates
Date: 05 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Capital name of class of shares
Date: 27 Sep 2021
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 27 Sep 2021
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 23 Sep 2021
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 22 Sep 2021
Action Date: 03 Aug 2021
Category: Capital
Type: SH01
Date: 2021-08-03
Capital : 2,600 GBP
Documents
Capital allotment shares
Date: 20 Sep 2021
Action Date: 03 Aug 2021
Category: Capital
Type: SH01
Capital : 2,500 GBP
Date: 2021-08-03
Documents
Change to a person with significant control
Date: 16 Sep 2021
Action Date: 03 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Legal & General Senior Living Limited
Change date: 2021-08-03
Documents
Appoint person director company with name date
Date: 16 Sep 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-03
Officer name: Mr Nicholas Paul Barnes
Documents
Notification of a person with significant control
Date: 16 Sep 2021
Action Date: 03 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Natwest Pension Trustee Limited
Notification date: 2021-08-03
Documents
Appoint person director company with name date
Date: 16 Sep 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-03
Officer name: Mr Nathan Paul Townsend
Documents
Resolution
Date: 24 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 12 Aug 2021
Action Date: 03 Aug 2021
Category: Capital
Type: SH01
Capital : 108 GBP
Date: 2021-08-03
Documents
Accounts with accounts type full
Date: 02 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 27 Jul 2021
Action Date: 23 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-23
Officer name: Simon Jeremy Century
Documents
Termination director company with name termination date
Date: 27 Jul 2021
Action Date: 23 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-23
Officer name: Phillip Paul Bayliss
Documents
Capital allotment shares
Date: 08 Jul 2021
Action Date: 31 Mar 2021
Category: Capital
Type: SH01
Capital : 107 GBP
Date: 2021-03-31
Documents
Capital allotment shares
Date: 25 Feb 2021
Action Date: 31 Dec 2020
Category: Capital
Type: SH01
Capital : 106 GBP
Date: 2020-12-31
Documents
Capital allotment shares
Date: 05 Jan 2021
Action Date: 23 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-23
Capital : 105 GBP
Documents
Confirmation statement with updates
Date: 12 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Change to a person with significant control
Date: 12 Oct 2020
Action Date: 14 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Legal & General Senior Living Limited
Change date: 2018-10-14
Documents
Capital allotment shares
Date: 21 Sep 2020
Action Date: 30 Jun 2020
Category: Capital
Type: SH01
Date: 2020-06-30
Capital : 104 GBP
Documents
Accounts with accounts type full
Date: 15 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Capital allotment shares
Date: 05 Mar 2020
Action Date: 31 Dec 2019
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2019-12-31
Documents
Appoint person director company with name date
Date: 05 Feb 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-23
Officer name: Mr Benjamin John Rosewall
Documents
Termination director company with name termination date
Date: 11 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Paul Halliwell
Termination date: 2019-12-04
Documents
Appoint person director company with name date
Date: 11 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip Paul Bayliss
Appointment date: 2019-12-04
Documents
Confirmation statement with updates
Date: 09 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-30
Officer name: Timothy James Hunter Campbell
Documents
Capital allotment shares
Date: 22 Aug 2019
Action Date: 30 Jun 2019
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2019-06-30
Documents
Capital allotment shares
Date: 17 Apr 2019
Action Date: 31 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-31
Capital : 101 GBP
Documents
Change account reference date company current extended
Date: 16 Nov 2018
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2019-10-31
Documents
Some Companies
24 CASTLE STREET,CHESTER,CH1 2DS
Number: | 09722621 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 ASHENHURST ROAD,HUDDERSFIELD,HD4 6QB
Number: | 11652608 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PARK ROW,NOTTINGHAM,NG1 6GR
Number: | 05995748 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAE CONSTRUCTION CONSULTANT SERVICES LTD
15 TYNTYLA PARK,TONYPANDY,CF40 2SW
Number: | 09213162 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WATFORD ROAD,NORTHWOOD,HA6 3NR
Number: | 09398260 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHERN FRIED CHICKEN LIMITED
UNIT 1 HEADLEY PARK 9,READING,RG5 4SQ
Number: | 02156478 |
Status: | ACTIVE |
Category: | Private Limited Company |