- Company Overview for ALTERNATIVE LIFESTYLE LIMITED (04335378)
- Filing history for ALTERNATIVE LIFESTYLE LIMITED (04335378)
- People for ALTERNATIVE LIFESTYLE LIMITED (04335378)
- Charges for ALTERNATIVE LIFESTYLE LIMITED (04335378)
- More for ALTERNATIVE LIFESTYLE LIMITED (04335378)
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) |
---|---|---|---|
29 Sep 2020 | CH01 | Director's details changed for Mrs Shimrit Miriam Mesrie on 18 September 2020 | |
29 Sep 2020 | CH01 | Director's details changed for Mr Robert Alan Edward Mesrie on 18 September 2020 | |
08 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Sep 2019 | CH01 | Director's details changed for Mrs Shimrit Miriam Mesrie on 12 September 2019 | |
17 Sep 2019 | CH01 | Director's details changed for Mrs Shimrit Miriam Mesrie on 12 September 2019 | |
17 Sep 2019 | CH01 | Director's details changed for Mr Robert Alan Edward Mesrie on 12 September 2019 | |
17 Sep 2019 | PSC04 | Change of details for Mr Robert Alan Edward Mesrie as a person with significant control on 12 September 2019 | |
17 Sep 2019 | CH01 | Director's details changed for Mr Robert Alan Edward Mesrie on 12 September 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 May 2018 | SH08 | Change of share class name or designation | |
14 May 2018 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2018 | CH01 | Director's details changed for Mr Robert Alan Edward Mesrie on 30 August 2017 | |
27 Mar 2018 | CH01 | Director's details changed for Mrs Shimrit Miriam Mesrie on 30 August 2017 | |
20 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 16 February 2018
|
|
19 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 16 February 2018
|
|
19 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 May 2016 | AD01 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016 | |
03 Jan 2016 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
|
|
28 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 |