Advanced company searchLink opens in new window

NEW LIFE MAGAZINES LIMITED

Company number 03132935

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jul 2015 TM02 Termination of appointment of Kathryn Louise Fyfield as a secretary on 7 July 2015
21 Jul 2015 AP03 Appointment of Mrs Amanda Jane Pusey as a secretary on 8 July 2015
22 Dec 2014 AA Full accounts made up to 31 March 2014
18 Dec 2014 CH01 Director's details changed for Mrs Kathryn Louise Fyfield on 9 December 2014
18 Dec 2014 CH03 Secretary's details changed for Mrs Kathryn Louise Fyfield on 9 December 2014
18 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
11 Jul 2014 AP03 Appointment of Mrs Kathryn Louise Fyfield as a secretary
11 Jul 2014 AP01 Appointment of Mrs Kathryn Louise Fyfield as a director
30 Jun 2014 TM02 Termination of appointment of Susan Yates as a secretary
27 Jun 2014 TM01 Termination of appointment of Susan Yates as a director
05 Jun 2014 TM01 Termination of appointment of Brian Doel as a director
18 Dec 2013 AA Full accounts made up to 31 March 2013
11 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
16 Jan 2013 AP01 Appointment of Mrs Susan Ruth Yates as a director
11 Dec 2012 AA Full accounts made up to 31 March 2012
10 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
25 Sep 2012 CH01 Director's details changed for Mrs Wendy Diane Craig on 24 September 2012
25 Sep 2012 CH03 Secretary's details changed for Mrs Susan Ruth Yates on 24 September 2012
25 Sep 2012 CH01 Director's details changed for Sir Raymond Stanley Tindle on 24 September 2012
25 Sep 2012 CH01 Director's details changed for Mr. Brian Gilroy Doel on 24 September 2012
01 May 2012 AUD Auditor's resignation
26 Jan 2012 CERTNM Company name changed hampshire voice LTD\certificate issued on 26/01/12
  • RES15 ‐ Change company name resolution on 2012-01-18
26 Jan 2012 CONNOT Change of name notice
22 Dec 2011 AA Full accounts made up to 31 March 2011
12 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders