Shelbourne Senior Living LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... 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
LEGISLATOR 1630 LIMITED
PARK HOUSE SERVICES LIMITED
PARK HOUSE INVESTMENTS LIMITED
Company type Private Limited Company , Liquidation Company Number 04699262 Record last updated Saturday, June 24, 2023 5:00:25 AM UTC Official Address 2 Floor 11 Old Jewry Walbrook There are 98 companies registered at this street
Postal Code EC2R8DU Sector Residential nursing care facilities
Visits Searches Document Type Publication date Download link Registry May 31, 2023 Resignation of one Director (a woman) Registry May 31, 2022 Resignation of one Director (a man) Registry Dec 11, 2020 Resignation of one Director (a man) 4699... Registry Dec 11, 2020 Appointment of a man as Vice President, Investments and Director Registry Apr 8, 2020 Resignation of one Secretary Registry Apr 8, 2020 Appointment of a person as Secretary Registry Jan 10, 2018 Appointment of a person as Director Registry Jan 9, 2018 Resignation of one Director Registry Jan 1, 2018 Appointment of a man as Director Financials Sep 25, 2017 Annual accounts Registry Apr 26, 2017 Confirmation statement made , with updates Registry Apr 26, 2017 Change of particulars for corporate secretary Registry Sep 12, 2016 Resolution Registry Aug 31, 2016 Resignation of one Director Registry Aug 31, 2016 Resignation of one Director 2597782... Registry Aug 19, 2016 Resignation of 2 people: one President And Business Executive and one Director (a man) Financials Aug 2, 2016 Annual accounts Registry May 5, 2016 Annual return Registry Apr 20, 2016 Appointment of a person as Director Registry Apr 20, 2016 Resignation of one Director Registry Apr 20, 2016 Appointment of a person as Director Registry Apr 20, 2016 Resignation of one Director Registry Apr 12, 2016 Two appointments: 2 women,: 2 women Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Financials Nov 23, 2015 Annual accounts Registry Jul 9, 2015 Resolution Registry Jul 7, 2015 Appointment of a person as Director Registry Jul 7, 2015 Appointment of a person as Director 2595396... Registry Jul 7, 2015 Resignation of one Director Registry Jul 2, 2015 Two appointments: 2 men Registry Jul 1, 2015 Resignation of one Director (a woman) Registry May 22, 2015 Annual return Registry May 14, 2015 Resolution Registry Apr 30, 2015 Appointment of a person as Secretary Registry Apr 30, 2015 Appointment of a person as Secretary 2595111... Registry Apr 30, 2015 Change of registered office address Registry Dec 4, 2014 Auditor's letter of resignation Registry Oct 14, 2014 Change of registered office address Registry Sep 16, 2014 Statement of satisfaction of a charge / full / charge no 1 Financials Sep 12, 2014 Annual accounts Registry Sep 3, 2014 Appointment of a person as Director Registry Sep 3, 2014 Appointment of a person as Director 2593489... Registry Sep 2, 2014 Resignation of one Director Registry Sep 2, 2014 Resignation of one Director 2593489... Registry Sep 2, 2014 Appointment of a person as Director Registry Sep 2, 2014 Appointment of a person as Director 2593489... Registry Aug 29, 2014 Change of registered office address Registry Aug 29, 2014 Resignation of one Director Registry Aug 28, 2014 Resignation of one Director 2593462... Registry Aug 14, 2014 Four appointments: 3 men and a woman Registry Aug 13, 2014 Resignation of 2 people: one Social Care Company Executive and one Director (a man) Registry May 13, 2014 Annual return Registry Sep 16, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Sep 16, 2013 Statement of satisfaction of a charge / full / charge no 1 1651030... Registry Sep 16, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Sep 16, 2013 Statement of satisfaction of a charge / full / charge no 1 1651030... Registry Jun 26, 2013 Appointment of a person as Director Registry Jun 21, 2013 Appointment of a person as Director 7886525... Registry Jun 21, 2013 Appointment of a person as Director Registry Jun 21, 2013 Return of allotment of shares Registry Jun 19, 2013 Change of registered office address Registry Jun 19, 2013 Resignation of one Secretary Registry Jun 19, 2013 Resignation of one Director Registry Jun 19, 2013 Resignation of one Director 7886310... Registry Jun 19, 2013 Resignation of one Director Registry Jun 19, 2013 Resignation of one Director 7886310... Registry Jun 19, 2013 Resignation of one Director Registry Jun 19, 2013 Appointment of a person as Director Registry Jun 19, 2013 Resolution Registry Jun 19, 2013 Statement of companies objects Registry Jun 18, 2013 Annual return Financials Jun 14, 2013 Annual accounts Registry Jun 14, 2013 Registration of a charge / charge code Registry Jun 11, 2013 Appointment of a man as Social Care Company Executive and Director Registry Jun 10, 2013 Resignation of 5 people: a woman and 4 men Registry Jun 6, 2013 Miscellaneous document Registry May 29, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 16, 2013 Mortgage Registry Mar 16, 2013 Mortgage 7882525... Financials Dec 3, 2012 Annual accounts Registry May 14, 2012 Annual return Registry May 14, 2012 Change of particulars for director Registry May 14, 2012 Change of particulars for secretary Registry Mar 13, 2012 Notice of striking-off action discontinued Financials Mar 12, 2012 Annual accounts Registry Dec 27, 2011 First notification of strike-off action in london gazette Registry Jun 27, 2011 Change of accounting reference date Financials Jun 20, 2011 Annual accounts Registry Apr 30, 2011 Notice of striking-off action discontinued Registry Apr 28, 2011 Annual return Registry Apr 12, 2011 First notification of strike-off action in london gazette Financials Jun 25, 2010 Annual accounts Registry May 5, 2010 Annual return Financials Feb 16, 2010 Annual accounts Financials Feb 16, 2010 Annual accounts 7964248... Registry Dec 8, 2009 First notification of strike-off action in london gazette Registry Dec 3, 2009 Appointment of a person as Director Registry Dec 3, 2009 Resignation of one Director Registry Dec 2, 2009 Resignation of one Director (a man) and one None Registry Oct 29, 2009 Appointment of a woman