- Company Overview for ONELIFE LEADERSHIP (07387833)
- Filing history for ONELIFE LEADERSHIP (07387833)
- People for ONELIFE LEADERSHIP (07387833)
- More for ONELIFE LEADERSHIP (07387833)
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) |
---|---|---|---|
07 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
05 Oct 2023 | CH01 | Director's details changed for Mr Peter Wynter on 14 September 2023 | |
05 Oct 2023 | CH01 | Director's details changed for Alastair Simon Grant on 14 September 2023 | |
05 Oct 2023 | CH01 | Director's details changed for Anna Louise Mason on 14 September 2023 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Jun 2023 | TM01 | Termination of appointment of Audrey Ropafadzo Tambudzai as a director on 22 May 2023 | |
27 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Jan 2022 | TM01 | Termination of appointment of William Francis Desmond as a director on 6 December 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
24 Sep 2021 | AP01 | Appointment of Jing Li Quah as a director on 25 January 2021 | |
23 Sep 2021 | AP01 | Appointment of Audrey Ropafadzo Tambudzai as a director on 25 January 2021 | |
18 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Sep 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
22 Sep 2020 | CH01 | Director's details changed for Alastair Simon Grant on 22 September 2020 | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
25 Jan 2019 | AD01 | Registered office address changed from 5-7 Cromwell Road London SW7 2HR England to 2nd Floor Centre Block Hille Business Centre, 132a St Albans Road Watford Hertfordshire WD24 4AE on 25 January 2019 | |
18 Oct 2018 | TM01 | Termination of appointment of John Arnold Macaulay as a director on 18 October 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
18 Sep 2018 | AP01 | Appointment of Mr Andrew Simon Riggs as a director on 11 September 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of Paul Lewis Cornelius as a director on 31 July 2018 | |
05 Jul 2018 | AP01 | Appointment of Alastair Simon Grant as a director on 2 July 2018 |