Advanced company searchLink opens in new window

DISABLED LIVING FOUNDATION

Company number 01837993

Filter by category

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)
12 Jul 2019 TM01 Termination of appointment of Nicholas Oliver Charles Carey as a director on 5 July 2019
13 May 2019 AP01 Appointment of Mr Andrew Paul Hodges as a director on 13 May 2019
08 May 2019 TM01 Termination of appointment of David George Phipps as a director on 30 April 2019
30 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
04 Mar 2019 AP03 Appointment of Catherine Trevorrow as a secretary on 4 March 2019
04 Mar 2019 TM02 Termination of appointment of Nicholas Oliver Charles Carey as a secretary on 4 March 2019
12 Dec 2018 AD03 Register(s) moved to registered inspection location 19 Elmfield Road Bromley Kent BR1 1LT
12 Dec 2018 AD02 Register inspection address has been changed from Garrick Court 31 Scarborough Street London E1 8DR England to 19 Elmfield Road Bromley Kent BR1 1LT
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
03 Sep 2018 TM01 Termination of appointment of Roy Langley O'shaughnessy as a director on 31 August 2018
03 Sep 2018 AP01 Appointment of Mr Nicholas Oliver Charles Carey as a director on 3 September 2018
05 Jan 2018 AA01 Current accounting period extended from 31 March 2018 to 31 August 2018
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
15 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
17 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
13 Jul 2016 AD01 Registered office address changed from Third Floor, 10 Victoria Street Bristol BS1 6BN England to Third Floor 10 Victoria Street Bristol BS1 6BN on 13 July 2016
11 Jul 2016 TM01 Termination of appointment of Jude William Thomas Sheeran as a director on 30 June 2016
13 Jun 2016 AD02 Register inspection address has been changed from Jessica House 4th Floor 191 Wandsworth High Street London SW18 4LS United Kingdom to Garrick Court 31 Scarborough Street London E1 8DR
11 Jun 2016 AD03 Register(s) moved to registered inspection location Jessica House 4th Floor 191 Wandsworth High Street London SW18 4LS
11 Jun 2016 AD01 Registered office address changed from 4th Floor, Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS to Third Floor, 10 Victoria Street Bristol BS1 6BN on 11 June 2016
26 Oct 2015 AR01 Annual return made up to 24 October 2015 no member list
03 Oct 2015 AA Full accounts made up to 31 March 2015
10 Aug 2015 TM01 Termination of appointment of Charanjit Kaur Yogeshbhai Patel as a director on 28 July 2015
10 Aug 2015 TM01 Termination of appointment of Paul Michael Baldwin as a director on 28 July 2015