- Company Overview for DISABLED LIVING FOUNDATION (01837993)
- Filing history for DISABLED LIVING FOUNDATION (01837993)
- People for DISABLED LIVING FOUNDATION (01837993)
- Charges for DISABLED LIVING FOUNDATION (01837993)
- Registers for DISABLED LIVING FOUNDATION (01837993)
- More for DISABLED LIVING FOUNDATION (01837993)
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 |