- Company Overview for AN PROPERTY LIFESTYLE LIMITED (10258267)
- Filing history for AN PROPERTY LIFESTYLE LIMITED (10258267)
- People for AN PROPERTY LIFESTYLE LIMITED (10258267)
- More for AN PROPERTY LIFESTYLE LIMITED (10258267)
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) |
---|---|---|---|
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 | |
12 May 2020 | PSC04 | Change of details for Ms Carole Angela Neales as a person with significant control on 12 May 2020 | |
11 May 2020 | CH01 | Director's details changed for Ms Carole Angela Neales on 10 May 2020 | |
06 May 2020 | AD01 | Registered office address changed from 794 High Street Kingswinford DY6 8BQ England to 11a Church Lane Oldham OL1 3AN on 6 May 2020 | |
28 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
11 Nov 2019 | PSC01 | Notification of John Colclough as a person with significant control on 11 November 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
06 Nov 2019 | AD01 | Registered office address changed from 794 High Street High Street Kingswinford West Midlands DY6 8BQ England to 794 High Street Kingswinford DY6 8BQ on 6 November 2019 | |
10 Oct 2019 | AP01 | Appointment of Mr John Colclough as a director on 10 October 2019 | |
10 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
12 Nov 2018 | CH01 | Director's details changed for Ms Carole Angela Neales on 12 November 2018 | |
12 Nov 2018 | PSC04 | Change of details for Ms Carole Angela Neales as a person with significant control on 12 November 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of Julie Thompson as a director on 24 July 2018 | |
09 Jul 2018 | AP01 | Appointment of Mrs Julie Thompson as a director on 9 July 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 |