Advanced company searchLink opens in new window

LIFESTORY DEVELOPMENT (COBHAM) LIMITED

Company number 10670355

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)
17 Jan 2024 TM01 Termination of appointment of Michael John Gill as a director on 1 January 2024
17 Jan 2024 TM01 Termination of appointment of David Holmes as a director on 31 December 2023
06 Nov 2023 MR04 Satisfaction of charge 106703550003 in full
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
27 Apr 2023 AA Full accounts made up to 30 June 2022
01 Mar 2023 AP01 Appointment of Mr David Holmes as a director on 20 February 2023
02 Nov 2022 AP03 Appointment of Mr Conor Briggs as a secretary on 20 September 2022
02 Nov 2022 TM01 Termination of appointment of Ian Gover Harrison as a director on 31 October 2022
02 Nov 2022 TM02 Termination of appointment of Jeremy Hughes Williams as a secretary on 20 September 2022
06 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
02 Aug 2022 AP01 Appointment of Mr Chris Powell as a director on 30 June 2022
05 Apr 2022 MR01 Registration of charge 106703550004, created on 31 March 2022
29 Mar 2022 AA Audit exemption subsidiary accounts made up to 30 June 2021
29 Mar 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
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
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 Hampshire SO23 7TW United Kingdom to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR on 20 October 2021
15 Oct 2021 CERTNM Company name changed pegasuslife cobham LIMITED\certificate issued on 15/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-13
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
06 Sep 2021 PSC02 Notification of Lifestory Group Limited as a person with significant control on 23 June 2021
06 Sep 2021 PSC07 Cessation of Pegasuslife Property Holdings Limited as a person with significant control on 23 June 2021