SENIOR LIVING (TURVEY) LIMITED

Unit 3 Edwalton Business Park Landmere Lane Unit 3 Edwalton Business Park Landmere Lane, Nottingham, NG12 4JL, England
StatusACTIVE
Company No.11666915
CategoryPrivate Limited Company
Incorporated08 Nov 2018
Age5 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

SENIOR LIVING (TURVEY) LIMITED is an active private limited company with number 11666915. It was incorporated 5 years, 7 months, 24 days ago, on 08 November 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

Officer name: Ms Alexandra Kathleen Pringle

Appointment date: 2024-04-30

Documents

View document PDF

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

View document PDF

Capital statement capital company with date currency figure

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Capital

Type: SH19

Date: 2023-11-09

Capital : 2,608.00 GBP

Documents

View document PDF

Legacy

Date: 09 Nov 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/10/23

Documents

View document PDF

Legacy

Date: 09 Nov 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 09 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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: 116669150001

Charge creation date: 2023-10-18

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 Nov 2022

Action Date: 30 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-30

Capital : 2,608 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2022

Action Date: 30 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-30

Capital : 2,607 GBP

Documents

View document PDF

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

View document PDF

Resolution

Date: 06 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2022

Action Date: 30 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-30

Capital : 2,606 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2022

Action Date: 30 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-30

Capital : 2,605 GBP

Documents

View document PDF

Resolution

Date: 26 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 19 May 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-31

Capital : 2,603 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 May 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-31

Capital : 2,604 GBP

Documents

View document PDF

Resolution

Date: 11 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Jan 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Inspired Villages Group Limited

Appointment date: 2022-01-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Legal & General Co Sec Limited

Termination date: 2022-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-06

Old address: One Coleman Street London EC2R 5AA England

New address: Unit 3 Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 27 Sep 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 27 Sep 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Sep 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2021

Action Date: 03 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-03

Capital : 2,500 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2021

Action Date: 03 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-03

Capital : 2,600 GBP

Documents

View document PDF

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

View document PDF

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

Change date: 2021-08-03

Psc name: Legal & General Senior Living Limited

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Paul Townsend

Appointment date: 2021-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Paul Barnes

Appointment date: 2021-08-03

Documents

View document PDF

Resolution

Date: 25 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2021

Action Date: 03 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-03

Capital : 108 GBP

Documents

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 27 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Jeremy Century

Appointment date: 2021-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Paul Bayliss

Termination date: 2021-07-23

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-31

Capital : 107 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2021

Action Date: 31 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-31

Capital : 106 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2021

Action Date: 23 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-23

Capital : 105 GBP

Documents

View document PDF

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

View document PDF

Change to a person with significant control

Date: 12 Oct 2020

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-08

Psc name: Legal & General Senior Living Limited

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2020

Action Date: 30 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-30

Capital : 104 GBP

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 05 Mar 2020

Action Date: 31 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-31

Capital : 103 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin John Rosewall

Appointment date: 2020-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-16

Old address: One Coleman Street London England

New address: One Coleman Street London EC2R 5AA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy James Hunter Campbell

Termination date: 2019-08-30

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2019

Action Date: 30 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-30

Capital : 102 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jun 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-31

Capital : 101 GBP

Documents

View document PDF

Incorporation company

Date: 08 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE ASSOCIATES LIMITED

A&B VALLEY HOUSE PANTGLAS INDUSTRIAL ESTATE,CAERPHILLY,CF83 8DR

Number:04440480
Status:ACTIVE
Category:Private Limited Company

CARTERS HEATING SERVICES LTD

THE ATTIC,NORWICH,NR14 8AA

Number:11281808
Status:ACTIVE
Category:Private Limited Company

NORMONT INDUSTRIES LP

SUITE 16,INVERNESS,IV1 1EA

Number:SL032894
Status:ACTIVE
Category:Limited Partnership

QUALITY CHAUFFEURS LIMITED

4 PICKWICK CLOSE,HOUNSLOW,TW4 5ED

Number:11237404
Status:ACTIVE
Category:Private Limited Company
Number:05847090
Status:ACTIVE
Category:Private Limited Company

THE CEDARS ESTATES LIMITED

C/O VIRTUAL COMPANY SECRETARY LTD. BROOKLANDS HOUSE,WOKING,GU22 7PX

Number:04978961
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source