LIFESTORY DEVELOPMENT (WEST BYFLEET) LIMITED
Company number 13127825
- Company Overview for LIFESTORY DEVELOPMENT (WEST BYFLEET) LIMITED (13127825)
- Filing history for LIFESTORY DEVELOPMENT (WEST BYFLEET) LIMITED (13127825)
- People for LIFESTORY DEVELOPMENT (WEST BYFLEET) LIMITED (13127825)
- Charges for LIFESTORY DEVELOPMENT (WEST BYFLEET) LIMITED (13127825)
- More for LIFESTORY DEVELOPMENT (WEST BYFLEET) LIMITED (13127825)
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 | |
13 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 | |
09 Jan 2023 | TM01 | Termination of appointment of Ian Gover Harrison as a director on 31 October 2022 | |
21 Oct 2022 | AP03 | Appointment of Mr Conor Briggs as a secretary on 20 September 2022 | |
21 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 | |
04 May 2022 | RESOLUTIONS |
Resolutions
|
|
03 May 2022 | MA | Memorandum and Articles of Association | |
19 Apr 2022 | MR01 | Registration of charge 131278250001, created on 14 April 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 | |
10 Dec 2021 | TM01 | Termination of appointment of Marc Dafydd Evans as a director on 9 December 2021 | |
09 Dec 2021 | AP01 | Appointment of Mr Ian Gover Harrison as a director on 9 December 2021 | |
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 | |
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
|