Advanced company searchLink opens in new window

ROMILEY LIFECENTRE LIMITED

Company number 04158959

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)
14 Feb 2024 CH01 Director's details changed for Ian Scoon Otto on 1 February 2024
14 Feb 2024 CH01 Director's details changed for Mr Philip Harold Bray on 1 February 2024
14 Feb 2024 CH01 Director's details changed for Mr Philip Harold Bray on 1 February 2024
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
21 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
01 Feb 2023 TM01 Termination of appointment of Penelope Jane Higginbottom as a director on 19 January 2023
01 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
26 Oct 2022 AP01 Appointment of Mr Philip Harold Bray as a director on 17 October 2022
14 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
18 Jan 2022 TM01 Termination of appointment of James Henry Gordon Jeffery as a director on 4 January 2022
27 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
02 Jul 2021 AP01 Appointment of Mrs Penelope Jane Higginbottom as a director on 17 June 2021
14 May 2021 TM02 Termination of appointment of Kathryn Louise Wade as a secretary on 30 April 2021
22 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
03 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
24 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
19 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
13 Nov 2017 AA Micro company accounts made up to 31 March 2017
12 May 2017 CH01 Director's details changed for Mr Jim Jeffery on 12 May 2017
06 Mar 2017 CS01 Confirmation statement made on 13 February 2017 with updates
06 Mar 2017 TM01 Termination of appointment of Kathryn Louise Wade as a director on 15 August 2016