Advanced company searchLink opens in new window

MYLIFE SUPPORTED LIVING LIMITED

Company number 08920281

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)
26 Mar 2018 MR04 Satisfaction of charge 089202810001 in full
06 Mar 2018 PSC05 Change of details for Mylife Supported Living (Group) Limited as a person with significant control on 2 March 2018
05 Mar 2018 PSC05 Change of details for Montreux Supported Living Limited as a person with significant control on 2 March 2018
05 Mar 2018 PSC07 Cessation of Oliver Harris as a person with significant control on 1 January 2017
05 Mar 2018 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF England to Thameside House Hurst Road East Molesey Surrey KT8 9AY on 5 March 2018
22 Jan 2018 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
08 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 03/03/2017
08 Jan 2018 RP04AR01 Second filing of the annual return made up to 2 March 2015
27 Nov 2017 TM01 Termination of appointment of Barry Carpenter as a director on 2 November 2017
27 Nov 2017 TM01 Termination of appointment of Ami Miriam Collman as a director on 2 November 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Aug 2017 TM01 Termination of appointment of Mark Alan Goodman as a director on 22 May 2017
17 Jul 2017 MR01 Registration of charge 089202810002, created on 4 July 2017
14 Jul 2017 MR01 Registration of charge 089202810001, created on 12 July 2017
07 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 08/01/2018.
22 Nov 2016 AP01 Appointment of Mr Gareth Michael Mullan as a director on 22 November 2016
22 Nov 2016 AP01 Appointment of Mrs Ami Miriam Collman as a director on 22 November 2016
22 Nov 2016 AP01 Appointment of Mr Oliver Stephen Harris as a director on 22 November 2016
22 Nov 2016 TM01 Termination of appointment of Gary Laville as a director on 22 November 2016
31 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Oct 2016 TM01 Termination of appointment of Hannah Jane Richardson as a director on 31 October 2016
09 May 2016 AP01 Appointment of Hannah Jane Richardson as a director on 3 May 2016
09 May 2016 TM01 Termination of appointment of Ami Miriam Collman as a director on 3 May 2016
09 May 2016 TM01 Termination of appointment of Oliver Stephen Harris as a director on 3 May 2016
15 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100