Advanced company searchLink opens in new window

JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED

Company number 07457147

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)
11 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
16 Jun 2015 AP01 Appointment of Guy Frederick Walker as a director on 29 May 2015
16 Jun 2015 TM01 Termination of appointment of Aoife Anne Mcevoy as a director on 29 May 2015
24 Feb 2015 TM01 Termination of appointment of Joanne Jamieson as a director on 21 January 2015
23 Feb 2015 TM01 Termination of appointment of Stuart David Yeatman as a director on 27 January 2015
23 Feb 2015 AP01 Appointment of Aoife Anne Mcevoy as a director on 27 January 2015
10 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 50,000
15 Sep 2014 AA Full accounts made up to 31 December 2013
28 Mar 2014 CERTNM Company name changed regenter excellent homes for life holding company LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-01-31
18 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-31
18 Mar 2014 CONNOT Change of name notice
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 50,000
02 Sep 2013 AP01 Appointment of Mr James Heath as a director
02 Sep 2013 TM01 Termination of appointment of Carl Dix as a director
13 Jun 2013 TM01 Termination of appointment of James Saunders as a director
24 May 2013 AA Full accounts made up to 31 December 2012
10 May 2013 TM01 Termination of appointment of Benjamin, Peter Pollock as a director
10 May 2013 AP01 Appointment of Mr Carl Harvey Dix as a director
17 Jan 2013 AP01 Appointment of Stuart David Yeatman as a director
17 Jan 2013 TM01 Termination of appointment of Ian Prescott as a director
17 Jan 2013 TM01 Termination of appointment of Ian Burnett as a director
09 Jan 2013 AP01 Appointment of Joanne Jamieson as a director
17 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 50,000
24 Jul 2012 TM01 Termination of appointment of Richard Groome as a director