- Company Overview for MYLIFE SUPPORTED LIVING LIMITED (08920281)
- Filing history for MYLIFE SUPPORTED LIVING LIMITED (08920281)
- People for MYLIFE SUPPORTED LIVING LIMITED (08920281)
- Charges for MYLIFE SUPPORTED LIVING LIMITED (08920281)
- More for MYLIFE SUPPORTED LIVING LIMITED (08920281)
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) |
---|---|---|---|
19 Dec 2018 | TM01 | Termination of appointment of Paul Gerard Nelson as a director on 18 December 2018 | |
12 Nov 2018 | MA | Memorandum and Articles of Association | |
12 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2018 | RP04AP01 | Second filing for the appointment of David Petrie as a director | |
09 Oct 2018 | MR01 | Registration of charge 089202810003, created on 1 October 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of Kevan-Peter Peter Doyle as a director on 10 August 2018 | |
21 Sep 2018 | AP01 | Appointment of Mr Paul Gerard Nelson as a director on 10 August 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of a director | |
26 Jul 2018 | TM01 | Termination of appointment of Paul Gerard Nelson as a director on 15 May 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Paul Gerard Nelson as a director on 15 May 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Oliver Stephen Harris as a director on 15 May 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Robert John Harvey as a director on 15 May 2018 | |
21 Jul 2018 | AP01 |
Appointment of David Petrie as a director on 15 May 2018
|
|
16 Jul 2018 | PSC07 | Cessation of Mylife Supported Living (Group) Limited as a person with significant control on 28 March 2018 | |
13 Jul 2018 | PSC02 | Notification of Active Assistance (Uk) Group Limited as a person with significant control on 28 March 2018 | |
04 Jul 2018 | CH01 | Director's details changed for Mr Kevan Peter Doyle on 4 July 2018 | |
04 Jul 2018 | CH01 | Director's details changed for Mr Kevan Peter Doyle on 4 July 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from Thameside House Hurst Road East Molesey Surrey KT8 9AY England to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 5 June 2018 | |
08 May 2018 | AP01 | Appointment of Mr Paul Gerard Nelson as a director on 28 March 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Gareth Michael Mullan as a director on 28 March 2018 | |
17 Apr 2018 | AP01 | Appointment of Mr Kevan Peter Doyle as a director on 28 March 2018 | |
17 Apr 2018 | AP01 | Appointment of Mr Robert John Harvey as a director on 28 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
26 Mar 2018 | MR04 | Satisfaction of charge 089202810002 in full |