- Company Overview for LIFEWAYS RAGLIN LIMITED (02740383)
- Filing history for LIFEWAYS RAGLIN LIMITED (02740383)
- People for LIFEWAYS RAGLIN LIMITED (02740383)
- Charges for LIFEWAYS RAGLIN LIMITED (02740383)
- Registers for LIFEWAYS RAGLIN LIMITED (02740383)
- More for LIFEWAYS RAGLIN LIMITED (02740383)
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) |
---|---|---|---|
18 Sep 2019 | MR01 | Registration of charge 027403830011, created on 12 September 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
05 Sep 2018 | AA | Audit exemption subsidiary accounts made up to 31 August 2017 | |
05 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/17 | |
04 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
21 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/17 | |
21 Aug 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/17 | |
15 Jun 2018 | TM01 | Termination of appointment of Paul Marriner as a director on 4 June 2018 | |
15 Jun 2018 | AP01 | Appointment of Mr Justin Antony James Tydeman as a director on 4 June 2018 | |
23 Oct 2017 | PSC05 | Change of details for Lifeways Finance Limited as a person with significant control on 30 August 2017 | |
22 Sep 2017 | TM01 | Termination of appointment of Garry Anthony Cross as a director on 19 September 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
15 Sep 2017 | PSC02 | Notification of Lifeways Finance Limited as a person with significant control on 30 August 2017 | |
15 Sep 2017 | PSC07 | Cessation of The Slc Group Limited as a person with significant control on 29 August 2017 | |
07 Aug 2017 | AA | Audit exemption subsidiary accounts made up to 31 August 2016 | |
07 Aug 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/16 | |
06 Jul 2017 | AP01 | Appointment of Mr Matthew Stevens as a director on 28 June 2017 | |
05 Jul 2017 | TM01 | Termination of appointment of Kevin Nigel Franklin as a director on 18 June 2017 | |
17 Dec 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/16 | |
01 Dec 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/16 | |
01 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
27 Sep 2016 | AD03 | Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | |
28 Jul 2016 | AUD | Auditor's resignation |