- Company Overview for GOOD LIFE FLORIDA VILLAS LIMITED (05689433)
- Filing history for GOOD LIFE FLORIDA VILLAS LIMITED (05689433)
- People for GOOD LIFE FLORIDA VILLAS LIMITED (05689433)
- More for GOOD LIFE FLORIDA VILLAS LIMITED (05689433)
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
|
|
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 |