Advanced company searchLink opens in new window

LIFESTORY DEVELOPMENT (BATH) LIMITED

Company number 13127536

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
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 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
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
02 Nov 2022 TM01 Termination of appointment of Ian Gover Harrison as a director on 31 October 2022
14 Oct 2022 AP03 Appointment of Mr Conor Briggs as a secretary on 20 September 2022
14 Oct 2022 TM02 Termination of appointment of Jeremy Hughes Williams as a secretary on 20 September 2022
26 Jul 2022 AP01 Appointment of Mr Chris Powell as a director on 30 June 2022
22 Mar 2022 TM01 Termination of appointment of Mark Davies Dickinson as a director on 18 March 2022
18 Jan 2022 CS01 Confirmation statement made on 11 January 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
09 Nov 2021 MA Memorandum and Articles of Association
30 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Oct 2021 AD01 Registered office address changed from Unit 3 Church Green Close Kings Worthy Winchester SO23 7TW England to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR on 20 October 2021
20 Oct 2021 MR01 Registration of charge 131275360001, created on 18 October 2021
13 Oct 2021 AA01 Current accounting period extended from 31 January 2022 to 30 June 2022
09 Apr 2021 CH01 Director's details changed for Mr Michael John Gill on 13 January 2021
12 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted