Advanced company searchLink opens in new window

HEALTHY HABITS FOR LIFE LIMITED

Company number 06290711

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)
19 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
05 Jan 2012 TM02 Termination of appointment of John King Consulting as a secretary
04 Jan 2012 AA01 Previous accounting period shortened from 15 September 2011 to 31 August 2011
23 Nov 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
25 May 2011 AA Accounts for a dormant company made up to 15 September 2010
22 Oct 2010 AP04 Appointment of John King Consulting as a secretary
22 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
22 Oct 2010 CH01 Director's details changed for Mrs Mari-Anne Lara Elder on 29 September 2010
20 Sep 2010 AP01 Appointment of Mr Andrew Elder as a director
09 Sep 2010 CERTNM Company name changed kerrie daykin LIMITED\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01
09 Sep 2010 CONNOT Change of name notice
01 Sep 2010 AD01 Registered office address changed from Suite 5 50 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU on 1 September 2010
01 Sep 2010 TM02 Termination of appointment of Raymond Stewart Secretaries Limited as a secretary
01 Sep 2010 TM01 Termination of appointment of Kerrie Daykin as a director
20 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
20 Jul 2010 CH04 Secretary's details changed for Raymond Stewart Secretaries Limited on 1 October 2009
20 Jul 2010 CH01 Director's details changed for Kerrie Jane Daykin on 1 October 2009
08 Jun 2010 AA Accounts for a dormant company made up to 15 September 2009
17 Mar 2010 AP01 Appointment of Mrs Mari-Anne Lara Elder as a director
18 Aug 2009 363a Return made up to 25/06/09; full list of members
18 Aug 2009 288c Director's change of particulars / kerrie daykin / 01/06/2009
26 Mar 2009 AA Total exemption small company accounts made up to 15 September 2008
26 Mar 2009 225 Accounting reference date extended from 30/06/2008 to 15/09/2008
04 Jul 2008 363a Return made up to 25/06/08; full list of members
12 Jun 2008 287 Registered office changed on 12/06/2008 from brooks house, 1 albion place maidstone kent ME14 5DY