Advanced company searchLink opens in new window

GOOD LIFE FLORIDA VILLAS LIMITED

Company number 05689433

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)
17 Dec 2024 AA Micro company accounts made up to 31 March 2024
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Jan 2023 CS01 Confirmation statement made on 29 January 2023 with updates
30 Jan 2023 CH01 Director's details changed for Mr Morgan Hartley on 28 January 2023
30 Jan 2023 PSC01 Notification of Morgan Hartley as a person with significant control on 28 January 2023
30 Jan 2023 TM01 Termination of appointment of Geoffrey Hartley as a director on 28 January 2023
30 Jan 2023 PSC07 Cessation of Geoffrey Hartley as a person with significant control on 28 January 2023
10 Jan 2023 AD01 Registered office address changed from Suite 209 Business First Davyfield Road Blackburn BB1 2QY England to Suite 1J, the Beehive Shadsworth Business Park, Lions Drive Blackburn Lancahsire BB1 2QS on 10 January 2023
12 Sep 2022 AA Micro company accounts made up to 31 March 2022
31 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with updates
30 Nov 2021 AA Micro company accounts made up to 31 March 2021
12 Apr 2021 CH01 Director's details changed for Mr Geoffrey Hartley on 12 April 2021
12 Apr 2021 CH01 Director's details changed for Mr Morgan Hartley on 1 April 2021
09 Apr 2021 AP01 Appointment of Mr Morgan Hartley as a director on 1 April 2021
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 100
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
05 Feb 2021 CH01 Director's details changed for Mr Geoffrey Hartley on 1 February 2021
05 Feb 2021 TM02 Termination of appointment of Geoffrey Hartley as a secretary on 1 February 2020
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with updates
28 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
26 Nov 2020 PSC04 Change of details for Mr Geoffrey Hartley as a person with significant control on 16 June 2020
26 Nov 2020 PSC07 Cessation of Sydney Roy Brown as a person with significant control on 16 June 2020
28 Sep 2020 AD01 Registered office address changed from Richard House, Winckley Square Pereston Lancashire PR1 3HP to Suite 209 Business First Davyfield Road Blackburn BB1 2QY on 28 September 2020
19 Aug 2020 TM01 Termination of appointment of Sydney Roy Brown as a director on 16 June 2020