London
SW1E 6RA
Secretary Name | Abigail Langley |
---|---|
Status | Current |
Appointed | 31 May 2020(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Mr Tim Alex Seddon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Mr Stewart Moore |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(38 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Mr Martin David Procter |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 14 June 2011) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Ryden Paternoster Lane Ipplepen Newton Abbot Devon TQ12 5RY |
Director Name | Vivienne Judith Procter |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 14 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ryden Paternoster Lane Ipplepen Newton Abbot Devon TQ12 5RY |
Secretary Name | Vivienne Judith Procter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 14 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ryden Paternoster Lane Ipplepen Newton Abbot Devon TQ12 5RY |
Director Name | Mrs Karen Virginia Pearson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashcroft Bowden Hill Ashburton Devon TQ13 7EA |
Director Name | Mr Neil James Procter |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Elmleigh Midhurst West Sussex GU29 9EZ |
Director Name | Miss Robin Alexandra Procter |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 June 2011) |
Role | Architect Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 107b Salcott Road Battersea London SW11 6DF |
Director Name | Mr Jonathan Michael Gooding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Church Street Epsom Surrey KT17 4QB |
Director Name | Mr Clive John Hayton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(27 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Church Street Epsom KT17 4PX |
Secretary Name | Clive John Hayton |
---|---|
Status | Resigned |
Appointed | 14 June 2011(27 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 January 2012) |
Role | Company Director |
Correspondence Address | 57 Church Street Epsom KT17 4PX |
Secretary Name | David Miller |
---|---|
Status | Resigned |
Appointed | 20 January 2012(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 September 2015) |
Role | Company Director |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | David Miller |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Church Street Epsom Surrey KT17 4QB |
Director Name | Mr Nigel Frankell Welby |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Sarah Denise Burgess |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr Neil Donaldson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Secretary Name | Sally Irene Rees |
---|---|
Status | Resigned |
Appointed | 18 September 2015(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | 1st Floor Brunswick House Regent House 297-299 Kingston Road Leatherhead Suurey KT22 7LU |
Director Name | Mr Andrew George Esmond Ovey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopgate London EC2M 3XJ |
Director Name | Oscar Russell |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2020(36 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Miss Zoe Sonia Rocholl |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2020(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 2022) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Mr Hetal Dinesh Trivedi |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(37 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 11 November 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Website | www.retirementvillages.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 5211857 |
Telephone region | Unknown |
Registered Address | 2nd Floor 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £522,186 |
Net Worth | £148,818 |
Cash | £48,851 |
Current Liabilities | £224,834 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 April 2024 (1 week ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
20 December 2011 | Delivered on: 21 December 2011 Persons entitled: Bradda Finance and Investment Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 21 the priory, priory road, abbotskerswell, newton abbot, devon and all buildings and erections, all options agreements the benefit of all policies of insurance, all rents licence fees service charges and other monies reserved by or arising out of all leases see image for full details. Outstanding |
---|---|
20 December 2011 | Delivered on: 21 December 2011 Persons entitled: Bradda Finance and Investment Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a apartment 18 the priory, priory road, abbotskerswell, newton abbot, devon and all buildings, all plant, machinery, fixtures, see image for full details. Outstanding |
23 November 2011 | Delivered on: 24 November 2011 Persons entitled: Bradda Finance and Investment Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a apartment 20 the priory priory road abbotskerswell newton abbot devon and all buildings and erections thereon, all plant, machinery, fixtures, fittings and other equipment see image for full details. Outstanding |
2 November 2011 | Delivered on: 5 November 2011 Persons entitled: Bradda Finance and Investment Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 deanery walk avonpark village winsley hall limpley stoke bath and all buildings and erections thereon see image for full details. Outstanding |
14 June 2011 | Delivered on: 21 June 2011 Persons entitled: Karen Virginia Pearson, Neil James Procter, Robin Alexander Procter and Vivienne Judith Procter Classification: Legal charge Secured details: All monies due or to become due from the company to the holders of the loan notes 2012,2013,2014 and 2015 and the chargee on any account whatsoever. Particulars: F/H property k/a st augustine's priory, priory road, abbotskerswell, devon and other land t/no DN178697 and all fixtures see image for full details. Outstanding |
7 January 2021 | Accounts for a small company made up to 31 March 2020 (18 pages) |
---|---|
23 December 2020 | Termination of appointment of Oscar Russell as a director on 10 December 2020 (1 page) |
23 December 2020 | Termination of appointment of Sarah Denise Burgess as a director on 11 December 2020 (1 page) |
24 November 2020 | Appointment of Hetal Trivedi as a director on 2 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Oscar Russell on 2 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Miss Zoe Sonia Rocholl on 2 November 2020 (2 pages) |
4 November 2020 | Registered office address changed from 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU to 3rd Floor 123 Victoria Street London SW1E 6RA on 4 November 2020 (1 page) |
4 November 2020 | Secretary's details changed for Abigail Langley on 2 November 2020 (1 page) |
4 November 2020 | Director's details changed for Mr William Robert Bax on 2 November 2020 (2 pages) |
3 August 2020 | Appointment of Miss Zoe Sonia Rocholl as a director on 30 May 2020 (2 pages) |
3 August 2020 | Appointment of Oscar Russell as a director on 30 May 2020 (2 pages) |
31 July 2020 | Termination of appointment of Neil Donaldson as a director on 31 May 2020 (1 page) |
31 July 2020 | Appointment of Abigail Langley as a secretary on 31 May 2020 (2 pages) |
31 July 2020 | Termination of appointment of Sally Irene Rees as a secretary on 31 May 2020 (1 page) |
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
29 July 2019 | Termination of appointment of Andrew George Esmond Ovey as a director on 25 July 2019 (1 page) |
13 May 2019 | Cessation of Retirement Villages Group Limited as a person with significant control on 28 March 2019 (1 page) |
13 May 2019 | Notification of Rv Property Holdings Limited as a person with significant control on 28 March 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
12 April 2019 | Appointment of Mr William Robert Bax as a director on 1 April 2019 (2 pages) |
29 November 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
30 October 2017 | Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (1 page) |
30 October 2017 | Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (1 page) |
16 October 2017 | Appointment of Andrew George Esmond Ovey as a director on 29 September 2017 (2 pages) |
16 October 2017 | Appointment of Andrew George Esmond Ovey as a director on 29 September 2017 (2 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Resolutions
|
10 October 2017 | Memorandum and Articles of Association (28 pages) |
10 October 2017 | Memorandum and Articles of Association (28 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
30 November 2016 | Satisfaction of charge 2 in full (1 page) |
30 November 2016 | Satisfaction of charge 3 in full (1 page) |
30 November 2016 | Satisfaction of charge 1 in full (1 page) |
30 November 2016 | Satisfaction of charge 1 in full (1 page) |
30 November 2016 | Satisfaction of charge 5 in full (2 pages) |
30 November 2016 | Satisfaction of charge 4 in full (1 page) |
30 November 2016 | Satisfaction of charge 4 in full (1 page) |
30 November 2016 | Satisfaction of charge 3 in full (1 page) |
30 November 2016 | Satisfaction of charge 2 in full (1 page) |
30 November 2016 | Satisfaction of charge 5 in full (2 pages) |
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
27 January 2016 | Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
27 January 2016 | Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
21 September 2015 | Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page) |
21 September 2015 | Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page) |
21 September 2015 | Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages) |
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
21 April 2015 | Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
12 November 2014 | Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages) |
12 November 2014 | Secretary's details changed for David Miller on 10 November 2014 (1 page) |
12 November 2014 | Secretary's details changed for David Miller on 10 November 2014 (1 page) |
12 November 2014 | Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Sarah Denise Burgess on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Sarah Denise Burgess on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages) |
10 November 2014 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page) |
4 July 2014 | Appointment of Mr Neil Donaldson as a director (2 pages) |
4 July 2014 | Appointment of Mr Neil Donaldson as a director (2 pages) |
4 July 2014 | Termination of appointment of David Miller as a director (1 page) |
4 July 2014 | Termination of appointment of David Miller as a director (1 page) |
22 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
31 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
2 July 2013 | Appointment of Sarah Denise Burgess as a director (2 pages) |
2 July 2013 | Appointment of Sarah Denise Burgess as a director (2 pages) |
26 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Appointment of Mr Nigel Frankell Welby as a director (2 pages) |
9 April 2013 | Appointment of Mr Nigel Frankell Welby as a director (2 pages) |
28 March 2013 | Termination of appointment of Jonathan Gooding as a director (1 page) |
28 March 2013 | Termination of appointment of Jonathan Gooding as a director (1 page) |
25 March 2013 | Change of share class name or designation (2 pages) |
25 March 2013 | Resolutions
|
25 March 2013 | Change of share class name or designation (2 pages) |
25 March 2013 | Resolutions
|
7 March 2013 | Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom (1 page) |
7 March 2013 | Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom (1 page) |
6 March 2013 | Register inspection address has been changed from Moorage House King Street Newton Abbot Devon TQ12 2LG United Kingdom (1 page) |
6 March 2013 | Register inspection address has been changed from Moorage House King Street Newton Abbot Devon TQ12 2LG United Kingdom (1 page) |
17 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
12 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from 57 Church Street Epsom KT17 4PX England on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 57 Church Street Epsom KT17 4PX England on 11 April 2012 (1 page) |
21 February 2012 | Appointment of David Miller as a director (2 pages) |
21 February 2012 | Appointment of David Miller as a director (2 pages) |
30 January 2012 | Appointment of David Miller as a secretary (2 pages) |
30 January 2012 | Appointment of David Miller as a secretary (2 pages) |
27 January 2012 | Termination of appointment of Clive Hayton as a secretary (1 page) |
27 January 2012 | Termination of appointment of Clive Hayton as a secretary (1 page) |
27 January 2012 | Termination of appointment of Clive Hayton as a director (1 page) |
27 January 2012 | Termination of appointment of Clive Hayton as a director (1 page) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 July 2011 | Appointment of Jon Michael Gooding as a director (2 pages) |
27 July 2011 | Appointment of Jon Michael Gooding as a director (2 pages) |
27 July 2011 | Company name changed clennon (management) LIMITED\certificate issued on 27/07/11
|
27 July 2011 | Appointment of Clive John Hayton as a director (2 pages) |
27 July 2011 | Company name changed clennon (management) LIMITED\certificate issued on 27/07/11
|
27 July 2011 | Termination of appointment of Robin Procter as a director (1 page) |
27 July 2011 | Appointment of Clive John Hayton as a director (2 pages) |
27 July 2011 | Termination of appointment of Robin Procter as a director (1 page) |
26 July 2011 | Termination of appointment of Vivienne Procter as a director (1 page) |
26 July 2011 | Termination of appointment of Neil Procter as a director (1 page) |
26 July 2011 | Termination of appointment of Vivienne Procter as a secretary (1 page) |
26 July 2011 | Registered office address changed from the Priory Priory Road Abbotskerswell Newton Abbot Devon TQ12 5PP on 26 July 2011 (1 page) |
26 July 2011 | Appointment of Clive John Hayton as a secretary (1 page) |
26 July 2011 | Termination of appointment of Robin Procter as a director (1 page) |
26 July 2011 | Termination of appointment of Martin Procter as a director (1 page) |
26 July 2011 | Termination of appointment of Karen Pearson as a director (1 page) |
26 July 2011 | Termination of appointment of Martin Procter as a director (1 page) |
26 July 2011 | Termination of appointment of Robin Procter as a director (1 page) |
26 July 2011 | Termination of appointment of Neil Procter as a director (1 page) |
26 July 2011 | Appointment of Clive John Hayton as a secretary (1 page) |
26 July 2011 | Termination of appointment of Vivienne Procter as a director (1 page) |
26 July 2011 | Termination of appointment of Vivienne Procter as a secretary (1 page) |
26 July 2011 | Termination of appointment of Karen Pearson as a director (1 page) |
26 July 2011 | Registered office address changed from the Priory Priory Road Abbotskerswell Newton Abbot Devon TQ12 5PP on 26 July 2011 (1 page) |
12 July 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
12 July 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
29 June 2011 | Resolutions
|
29 June 2011 | Resolutions
|
29 June 2011 | Resolutions
|
29 June 2011 | Resolutions
|
21 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (11 pages) |
28 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (11 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Resolutions
|
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (10 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (10 pages) |
18 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (8 pages) |
18 February 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Register(s) moved to registered inspection location (1 page) |
18 February 2010 | Register(s) moved to registered inspection location (1 page) |
18 February 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (8 pages) |
18 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (8 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 January 2009 | Return made up to 07/12/08; full list of members (6 pages) |
5 January 2009 | Return made up to 07/12/08; full list of members (6 pages) |
31 January 2008 | Return made up to 07/12/07; full list of members (4 pages) |
31 January 2008 | Return made up to 07/12/07; full list of members (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
31 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
31 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 December 2005 | Return made up to 07/12/05; full list of members (8 pages) |
28 December 2005 | Return made up to 07/12/05; full list of members (8 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
30 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
14 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
14 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
17 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
17 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
23 December 2002 | Return made up to 17/12/02; full list of members
|
23 December 2002 | Return made up to 17/12/02; full list of members
|
7 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
7 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
31 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
29 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
29 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
8 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
8 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
22 December 1998 | Return made up to 20/12/98; full list of members
|
22 December 1998 | Return made up to 20/12/98; full list of members
|
26 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 February 1998 | Return made up to 20/12/97; no change of members (4 pages) |
3 February 1998 | Return made up to 20/12/97; no change of members (4 pages) |
24 January 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
24 January 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
27 December 1996 | Return made up to 20/12/96; no change of members (4 pages) |
27 December 1996 | Return made up to 20/12/96; no change of members (4 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
16 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
11 March 1992 | Accounts for a small company made up to 30 April 1991 (4 pages) |
11 March 1992 | Accounts for a small company made up to 30 April 1991 (4 pages) |
9 May 1991 | Accounts for a small company made up to 30 April 1990 (4 pages) |
9 May 1991 | Accounts for a small company made up to 30 April 1990 (4 pages) |
18 April 1990 | Accounts for a small company made up to 30 April 1989 (4 pages) |
18 April 1990 | Accounts for a small company made up to 30 April 1989 (4 pages) |
15 June 1989 | Memorandum and Articles of Association (12 pages) |
15 June 1989 | Memorandum and Articles of Association (12 pages) |
24 January 1989 | Accounts for a small company made up to 30 April 1988 (4 pages) |
24 January 1989 | Accounts for a small company made up to 30 April 1988 (4 pages) |
24 August 1987 | Accounts for a small company made up to 30 April 1987 (4 pages) |
24 August 1987 | Accounts for a small company made up to 30 April 1987 (4 pages) |
29 September 1986 | Accounts for a small company made up to 30 April 1986 (4 pages) |
29 September 1986 | Accounts for a small company made up to 30 April 1986 (4 pages) |
18 November 1985 | Accounts made up to 30 April 1985 (4 pages) |
18 November 1985 | Accounts made up to 30 April 1985 (4 pages) |