Advanced company searchLink opens in new window

HEALTHY LIVING SOLUTIONS CIC

Company number 06181611

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)
31 Mar 2011 AP01 Appointment of Mr Michael John Harrison as a director
28 Jan 2011 TM02 Termination of appointment of Sheila Clarke as a secretary
28 Jan 2011 TM01 Termination of appointment of Mary Munford as a director
31 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
31 Mar 2010 AR01 Annual return made up to 23 March 2010 no member list
31 Mar 2010 CH01 Director's details changed for Mary Ann Munford on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Mrs Sara Harriet Glover on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Ms Sue Ann Bayles on 31 March 2010
02 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
30 Mar 2009 363a Annual return made up to 23/03/09
19 Feb 2009 288a Director appointed sara harriet glover
13 Feb 2009 AA Accounts for a dormant company made up to 31 March 2008
11 Feb 2009 288a Director appointed dr. Somaly lach
30 Jan 2009 287 Registered office changed on 30/01/2009 from station house (rm 1) station approach southminster essex CM0 7EW
25 Jan 2009 288b Appointment terminated director vicky waldon
07 Nov 2008 288a Director appointed mrs vicky waldon
15 Sep 2008 288c Director's change of particulars / sue bayles / 15/09/2008
15 Sep 2008 363a Annual return made up to 23/03/08
12 Sep 2008 288b Appointment terminated director ian wake
23 Mar 2007 CICINC Incorporation of a Community Interest Company