- Company Overview for LIFECENTRE HATTERSLEY (06283056)
- Filing history for LIFECENTRE HATTERSLEY (06283056)
- People for LIFECENTRE HATTERSLEY (06283056)
- More for LIFECENTRE HATTERSLEY (06283056)
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 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2019 | AP03 | Appointment of Mr Timothy Verrall as a secretary on 14 July 2019 | |
29 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
25 Jun 2019 | CH01 | Director's details changed for Mr Phillip Chorley on 19 June 2019 | |
25 Jun 2019 | CH01 | Director's details changed for Mr Phillip Chorley on 19 June 2019 | |
24 Jun 2019 | TM01 | Termination of appointment of Peter George Cripps as a director on 23 June 2019 | |
24 Jun 2019 | TM01 | Termination of appointment of Michael Joseph Garry as a director on 23 June 2019 | |
24 Jun 2019 | TM02 | Termination of appointment of Michael Joseph Garry as a secretary on 23 June 2019 | |
24 Jun 2019 | AP01 | Appointment of Mr Phillip Chorley as a director on 19 June 2019 | |
24 Jun 2019 | AP01 | Appointment of Mr Howard Robert Priest as a director on 19 June 2019 | |
24 Jun 2019 | AP01 | Appointment of Mr Timothy Verrall as a director on 19 June 2019 | |
24 May 2019 | AD01 | Registered office address changed from Mottram Evangelical Church Stalybridge Road Mottram Hyde Cheshire SK14 6NF to Hope Christian Centre Stalybridge Road Mottram Hyde SK14 6NF on 24 May 2019 | |
27 Apr 2019 | MA | Memorandum and Articles of Association | |
27 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2019 | AP03 | Appointment of Mr Michael Joseph Garry as a secretary on 20 February 2019 | |
25 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
31 Dec 2017 | TM02 | Termination of appointment of Peter Copestake as a secretary on 31 December 2017 | |
31 Dec 2017 | TM01 | Termination of appointment of Peter Copestake as a director on 31 December 2017 | |
02 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
02 Aug 2017 | CH01 | Director's details changed for Mr Peter George Cripps on 31 July 2017 | |
18 Jun 2017 | CH01 | Director's details changed for Mr Robert Michael James Dentith on 18 June 2017 | |
18 Jun 2017 | CH01 | Director's details changed for Mr Robert Michael James Dentith on 18 June 2017 | |
18 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
08 Dec 2016 | AA | Total exemption full accounts made up to 30 June 2016 |