Advanced company searchLink opens in new window

AN PROPERTY LIFESTYLE LIMITED

Company number 10258267

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)
05 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
11 Feb 2024 CERTNM Company name changed nw powerhouse investments LTD\certificate issued on 11/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-15
08 Feb 2024 PSC07 Cessation of Sian Elizabeth Clark as a person with significant control on 15 January 2024
08 Feb 2024 PSC01 Notification of Sarah Allen as a person with significant control on 15 January 2024
08 Feb 2024 AP01 Appointment of Mrs Sarah Jayne Allen as a director on 15 January 2024
07 Nov 2023 CS01 Confirmation statement made on 22 October 2021 with updates
06 Nov 2023 CS01 Confirmation statement made on 15 October 2023 with updates
31 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
17 Jan 2023 TM01 Termination of appointment of Sian Elizabeth Clark as a director on 31 December 2022
04 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
29 Oct 2021 AP01 Appointment of Mrs Sian Elizabeth Clark as a director on 25 October 2021
22 Oct 2021 PSC01 Notification of Sian Clark as a person with significant control on 21 October 2021
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
19 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-18
29 Jul 2021 AA Micro company accounts made up to 30 June 2021
14 Jul 2021 PSC07 Cessation of John Colclough as a person with significant control on 1 July 2021
14 Jul 2021 TM01 Termination of appointment of John Colclough as a director on 1 July 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
09 Jun 2021 AD01 Registered office address changed from 11a Church Lane Oldham OL1 3AN England to 7 Church Lane Oldham Greater Manchester OL1 3AN on 9 June 2021
10 Feb 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
12 May 2020 CH01 Director's details changed for Ms Carole Angela Neales on 12 May 2020