- Company Overview for MY LIFE (CAREWATCH) LIMITED (03174031)
- Filing history for MY LIFE (CAREWATCH) LIMITED (03174031)
- People for MY LIFE (CAREWATCH) LIMITED (03174031)
- Charges for MY LIFE (CAREWATCH) LIMITED (03174031)
- Insolvency for MY LIFE (CAREWATCH) LIMITED (03174031)
- More for MY LIFE (CAREWATCH) LIMITED (03174031)
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) |
---|---|---|---|
06 Mar 2017 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
20 Feb 2017 | MR01 | Registration of charge 031740310002, created on 13 February 2017 | |
06 Feb 2017 | MR01 | Registration of charge 031740310001, created on 3 February 2017 | |
03 Feb 2017 | AA | Full accounts made up to 31 December 2015 | |
12 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | AD01 | Registered office address changed from Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH England to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on 31 March 2016 | |
31 Mar 2016 | AD01 | Registered office address changed from Building 420 Silbury Boulevard Milton Keynes MK9 2AF England to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on 31 March 2016 | |
31 Jan 2016 | CONNOT | Change of name notice | |
14 Aug 2015 | CC04 | Statement of company's objects | |
13 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2015 | AP01 | Appointment of Mr Craig Archibald Macdonald Hendry as a director on 27 July 2015 | |
27 Jul 2015 | AP01 | Appointment of Mr Scott Somervaille Christie as a director on 27 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Hilary Eileen Drake as a director on 27 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Timothy Clive Lewis Drake as a director on 27 July 2015 | |
27 Jul 2015 | TM02 | Termination of appointment of Timothy Clive Lewis Drake as a secretary on 27 July 2015 | |
27 Jul 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
27 Jul 2015 | AD01 | Registered office address changed from Albany House 3-5 New Street Salisbury Wiltshire SP1 2PH to Building 420 Silbury Boulevard Milton Keynes MK9 2AF on 27 July 2015 | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders |