AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(13 pages)
|
CERTNM |
Company name changed leeds calvert & daniels cura living gp LIMITEDcertificate issued on 20/12/22
filed on: 20th, December 2022
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, December 2022
| change of name
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 14th Oct 2022: 2.00 GBP
filed on: 18th, November 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Oct 2022
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 14th Oct 2022 new director was appointed.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 14th Oct 2022 new director was appointed.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Oct 2022
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 21st, October 2022
| accounts
|
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, February 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5th Floor 20 Fenchurch Street London EC3M 3BY England on Wed, 27th Oct 2021 to Level 5 20 Fenchurch Street London EC3M 3BY
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(13 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Dec 2020 from Tue, 30th Jun 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Ocorian (Uk) Limited 2nd Floor 11 Old Jewry London United Kingdom on Mon, 5th Oct 2020 to 5th Floor 20 Fenchurch Street London EC3M 3BY
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 1st, July 2020
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, July 2020
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 25th Jun 2020
filed on: 25th, June 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Change of registered address from Ground Floor Block 12 Spectrum Blackfriars Road Salford M3 7EF United Kingdom on Mon, 22nd Jun 2020 to C/O Ocorian (Uk) Limited 2nd Floor 11 Old Jewry London
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 5th Jun 2020 new director was appointed.
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 5th Jun 2020
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 5th Jun 2020 new director was appointed.
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 5th Jun 2020
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 5th Jun 2020
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 5th Jun 2020
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 5th Jun 2020
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 5th Jun 2020
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 5th Jun 2020
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103233790005, created on Fri, 5th Jun 2020
filed on: 8th, June 2020
| mortgage
|
Free Download
(57 pages)
|
MR01 |
Registration of charge 103233790006, created on Fri, 5th Jun 2020
filed on: 8th, June 2020
| mortgage
|
Free Download
(57 pages)
|
CH03 |
On Fri, 20th Dec 2019 secretary's details were changed
filed on: 22nd, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 30th Jun 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Thu, 15th Aug 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sat, 30th Jun 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Fri, 26th Jan 2018 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 30th Jun 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Jun 2017
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th Jun 2017 new director was appointed.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 20th Mar 2017 director's details were changed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 23rd Jan 2017 new director was appointed.
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 14th Dec 2016 new director was appointed.
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 103233790004, created on Thu, 17th Nov 2016
filed on: 1st, December 2016
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 103233790003, created on Thu, 17th Nov 2016
filed on: 24th, November 2016
| mortgage
|
Free Download
(115 pages)
|
MR01 |
Registration of charge 103233790001, created on Thu, 17th Nov 2016
filed on: 22nd, November 2016
| mortgage
|
Free Download
(225 pages)
|
MR01 |
Registration of charge 103233790002, created on Thu, 17th Nov 2016
filed on: 22nd, November 2016
| mortgage
|
Free Download
(225 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Aug 2017 to Fri, 30th Jun 2017
filed on: 1st, September 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2016
| incorporation
|
Free Download
(25 pages)
|