- Company Overview for NEW LIFE DEVELOPMENTS LIMITED (04952827)
- Filing history for NEW LIFE DEVELOPMENTS LIMITED (04952827)
- People for NEW LIFE DEVELOPMENTS LIMITED (04952827)
- Charges for NEW LIFE DEVELOPMENTS LIMITED (04952827)
- More for NEW LIFE DEVELOPMENTS LIMITED (04952827)
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 Aug 2008 | 288c | Director and secretary's change of particulars / ann richardson / 11/08/2008 | |
12 Aug 2008 | 288c | Director and secretary's change of particulars / ann richardson / 11/08/2008 | |
12 Aug 2008 | 288c | Director's change of particulars / harold richardson / 11/08/2008 | |
12 Aug 2008 | 288c | Director's change of particulars / julie sharwin / 11/08/2008 | |
12 Aug 2008 | 288c | Director and secretary's change of particulars / ann richardson / 11/08/2008 | |
12 Aug 2008 | 288c | Director's change of particulars / david sharwin / 11/08/2008 | |
11 Aug 2008 | 287 | Registered office changed on 11/08/2008 from 14 agden park lane lymm cheshire WA13 0TS | |
01 Jun 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
04 Dec 2006 | 363a | Return made up to 04/11/06; full list of members | |
22 Sep 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
23 Nov 2005 | 363a | Return made up to 04/11/05; full list of members | |
07 Sep 2005 | AA | Total exemption small company accounts made up to 30 November 2004 | |
17 Jun 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
22 Feb 2005 | 395 | Particulars of mortgage/charge | |
29 Nov 2004 | 363s | Return made up to 04/11/04; full list of members | |
27 May 2004 | 395 | Particulars of mortgage/charge | |
27 May 2004 | 395 | Particulars of mortgage/charge | |
18 May 2004 | 395 | Particulars of mortgage/charge | |
13 Nov 2003 | 288b | Secretary resigned | |
13 Nov 2003 | 288b | Director resigned | |
13 Nov 2003 | 288a | New secretary appointed;new director appointed | |
13 Nov 2003 | 288a | New director appointed | |
13 Nov 2003 | 288a | New director appointed | |
13 Nov 2003 | 288a | New director appointed | |
13 Nov 2003 | 287 | Registered office changed on 13/11/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR |