- Company Overview for LIFESTORY AGENCY SERVICES LIMITED (10634657)
- Filing history for LIFESTORY AGENCY SERVICES LIMITED (10634657)
- People for LIFESTORY AGENCY SERVICES LIMITED (10634657)
- Charges for LIFESTORY AGENCY SERVICES LIMITED (10634657)
- More for LIFESTORY AGENCY SERVICES LIMITED (10634657)
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) |
---|---|---|---|
22 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
17 Jan 2024 | TM01 | Termination of appointment of David Holmes as a director on 31 December 2023 | |
17 Jan 2024 | TM01 | Termination of appointment of Michael John Gill as a director on 1 January 2024 | |
24 Apr 2023 | AA | Audit exemption subsidiary accounts made up to 30 June 2022 | |
24 Apr 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
24 Apr 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
24 Apr 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
27 Feb 2023 | AP01 | Appointment of Mr David Holmes as a director on 20 February 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
02 Nov 2022 | TM01 | Termination of appointment of Ian Gover Harrison as a director on 31 October 2022 | |
21 Oct 2022 | TM02 | Termination of appointment of Jeremy Hughes Williams as a secretary on 20 September 2022 | |
21 Oct 2022 | AP03 | Appointment of Mr Conor Briggs as a secretary on 20 September 2022 | |
02 Aug 2022 | AP01 | Appointment of Mr Chris Powell as a director on 30 June 2022 | |
25 Apr 2022 | AA | Audit exemption subsidiary accounts made up to 30 June 2021 | |
25 Apr 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
29 Mar 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
29 Mar 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
22 Mar 2022 | TM01 | Termination of appointment of Mark Davies Dickinson as a director on 18 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
09 Dec 2021 | AP01 | Appointment of Mr Ian Gover Harrison as a director on 9 December 2021 | |
09 Dec 2021 | TM01 | Termination of appointment of Marc Dafydd Evans as a director on 9 December 2021 | |
20 Oct 2021 | AD01 | Registered office address changed from Unit 3, Royal Court Church Green Close Kings Worthy Winchester SO23 7TW England to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR on 20 October 2021 | |
15 Oct 2021 | CERTNM |
Company name changed renaissance freeholds LIMITED\certificate issued on 15/10/21
|
|
21 Jul 2021 | AA | Audit exemption subsidiary accounts made up to 30 June 2020 | |
21 Jul 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 |