- Company Overview for MALLORY PARTNERSHIP LIMITED (06143768)
- Filing history for MALLORY PARTNERSHIP LIMITED (06143768)
- People for MALLORY PARTNERSHIP LIMITED (06143768)
- Charges for MALLORY PARTNERSHIP LIMITED (06143768)
- More for MALLORY PARTNERSHIP LIMITED (06143768)
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) |
---|---|---|---|
27 Feb 2015 | AP01 | Appointment of Mr Jon Bradford Ehlen as a director on 27 February 2015 | |
23 Dec 2014 | CERTNM |
Company name changed homecare live LIMITED\certificate issued on 23/12/14
|
|
14 Oct 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
13 May 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
13 May 2014 | CH01 | Director's details changed for John Richard Sant on 1 August 2013 | |
01 Sep 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
30 Aug 2013 | AD01 | Registered office address changed from First Floor, Ellesmore House Wincham Avenue Northwich Cheshire CW9 6GH on 30 August 2013 | |
17 May 2013 | MR01 | Registration of charge 061437680001 | |
15 Mar 2013 | AA01 | Current accounting period extended from 31 March 2013 to 31 July 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
19 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
23 Mar 2012 | TM02 | Termination of appointment of Diane Sant as a secretary | |
02 Aug 2011 | CERTNM |
Company name changed lifestyle insurance solutions LIMITED\certificate issued on 02/08/11
|
|
28 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
21 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
17 Jun 2010 | CH01 | Director's details changed for John Richard Sant on 1 January 2010 | |
29 May 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
21 May 2009 | 363a | Return made up to 07/03/09; full list of members | |
03 Oct 2008 | 363s |
Return made up to 07/03/08; full list of members
|
|
23 Apr 2008 | 288a | Secretary appointed diane sant | |
23 Apr 2008 | 288b | Appointment terminated secretary emma hassall | |
23 Apr 2008 | 288b | Appointment terminated director antony garnett |