Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Grwp Gofal Cymru Lifestyles South LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 27, 2008)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

EUROPEAN CARE LIFESTYLES (D) LIMITED
EUROPEAN LIFESTYLES (D) LIMITED

Details

Company type Private Limited Company, Active
Company Number 06161800
Record last updated Wednesday, February 7, 2024 9:06:58 AM UTC
Official Address Part Ground Floor First Two Parklands Buildingrklands Rubery Birmingham B459pz Longbridge
There are 46 companies registered at this street
Postal Code B459PZ
Sector Other residential care activities n.e.c.

Charts

Visits

GRWP GOFAL CYMRU LIFESTYLES SOUTH LIMITED (United Kingdom) Page visits 2024

Searches

GRWP GOFAL CYMRU LIFESTYLES SOUTH LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Feb 5, 2024 Appointment of a man as Director Appointment of a man as Director
Registry Jan 30, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 2, 2023 Appointment of a man as Director Appointment of a man as Director
Registry Sep 15, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 15, 2023 Appointment of a woman as Director Appointment of a woman as Director
Registry Jul 1, 2022 Two appointments: 2 men Two appointments: 2 men
Registry Jun 30, 2022 Resignation of 2 people: one Director (a woman) Resignation of 2 people: one Director (a woman)
Registry Feb 10, 2022 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Feb 10, 2022 Appointment of a woman as Director Appointment of a woman as Director
Registry Sep 13, 2019 Appointment of a woman as Director 6161... Appointment of a woman as Director 6161...
Registry Sep 13, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 30, 2019 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jan 14, 2019 Appointment of a woman Appointment of a woman
Registry Jan 10, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 3, 2017 Three appointments: a woman and 2 men,: a woman and 2 men Three appointments: a woman and 2 men,: a woman and 2 men
Registry Jan 3, 2017 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Jun 26, 2015 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry Jun 16, 2015 Change of name 10 Change of name 10
Registry Jun 16, 2015 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Apr 4, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Mar 16, 2015 Annual return Annual return
Financials Dec 5, 2014 Annual accounts Annual accounts
Registry Oct 30, 2014 Appointment of a woman as Director Appointment of a woman as Director
Registry Oct 30, 2014 Resignation of one Director Resignation of one Director
Registry Oct 22, 2014 Appointment of a woman Appointment of a woman
Registry Oct 22, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 10, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials May 7, 2014 Annual accounts Annual accounts
Registry Mar 17, 2014 Annual return Annual return
Registry Mar 17, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Jan 13, 2014 Miscellaneous document Miscellaneous document
Registry Dec 17, 2013 Miscellaneous document 6161... Miscellaneous document 6161...
Registry Sep 24, 2013 Change of accounting reference date Change of accounting reference date
Registry Sep 6, 2013 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Mar 15, 2013 Annual return Annual return
Financials Oct 3, 2012 Annual accounts Annual accounts
Registry Sep 5, 2012 Change of registered office address Change of registered office address
Registry Sep 5, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 8, 2012 Statement of satisfaction in full or in part of mortgage or charge 6161... Statement of satisfaction in full or in part of mortgage or charge 6161...
Registry Aug 8, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 8, 2012 Statement of satisfaction in full or in part of mortgage or charge 6161... Statement of satisfaction in full or in part of mortgage or charge 6161...
Registry Aug 8, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 8, 2012 Statement of satisfaction in full or in part of mortgage or charge 6161... Statement of satisfaction in full or in part of mortgage or charge 6161...
Registry Aug 8, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 6, 2012 Statement of satisfaction in full or in part of mortgage or charge 6161... Statement of satisfaction in full or in part of mortgage or charge 6161...
Registry Aug 3, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 28, 2012 Resignation of one Director Resignation of one Director
Registry May 21, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 20, 2012 Annual return Annual return
Registry Mar 19, 2012 Resignation of one Director Resignation of one Director
Registry Mar 19, 2012 Resignation of one Director 6161... Resignation of one Director 6161...
Registry Mar 19, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Mar 19, 2012 Appointment of a man as Director 6161... Appointment of a man as Director 6161...
Registry Mar 15, 2012 Two appointments: 2 men Two appointments: 2 men
Financials Jan 4, 2012 Annual accounts Annual accounts
Registry Jul 18, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Jun 1, 2011 Appointment of a woman as Director Appointment of a woman as Director
Registry May 25, 2011 Two appointments: 2 women Two appointments: 2 women
Registry May 25, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry May 11, 2011 Resignation of one Director Resignation of one Director
Registry May 11, 2011 Resignation of one Secretary Resignation of one Secretary
Registry May 6, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 19, 2011 Change of name certificate Change of name certificate
Registry Apr 19, 2011 Company name change Company name change
Registry Apr 6, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 6, 2011 Particulars of a mortgage or charge 6161... Particulars of a mortgage or charge 6161...
Registry Apr 4, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 25, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 24, 2011 Annual return Annual return
Registry Mar 24, 2011 Change of registered office address Change of registered office address
Registry Mar 1, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Feb 28, 2011 Appointment of a man as Director 6161... Appointment of a man as Director 6161...
Registry Jan 26, 2011 Change of name 10 Change of name 10
Registry Jan 26, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Dec 1, 2010 Two appointments: 2 men Two appointments: 2 men
Financials Sep 28, 2010 Annual accounts Annual accounts
Registry Apr 19, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 8, 2010 Particulars of a mortgage or charge 6161... Particulars of a mortgage or charge 6161...
Registry Apr 6, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 31, 2010 Particulars of a mortgage or charge 6161... Particulars of a mortgage or charge 6161...
Registry Mar 31, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 24, 2010 Annual return Annual return
Financials Oct 20, 2009 Annual accounts Annual accounts
Registry Mar 19, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 19, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 6161... Declaration of satisfaction in full or in part of a mortgage or charge 6161...
Registry Mar 18, 2009 Annual return Annual return
Registry Feb 17, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 14, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 27, 2008 Annual accounts Annual accounts
Registry Oct 6, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 30, 2008 Particulars of a mortgage or charge 6161... Particulars of a mortgage or charge 6161...
Registry May 29, 2008 Change of accounting reference date Change of accounting reference date
Registry Mar 19, 2008 Annual return Annual return
Registry Aug 23, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 18, 2007 Particulars of a mortgage or charge 6161... Particulars of a mortgage or charge 6161...
Registry Apr 30, 2007 Company name change Company name change
Registry Apr 30, 2007 Change of name certificate Change of name certificate
Registry Apr 29, 2007 Appointment of a secretary Appointment of a secretary
Registry Apr 29, 2007 Appointment of a director Appointment of a director
Registry Mar 28, 2007 Resignation of a director Resignation of a director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)