HEALTHY LIVING, HEALTHY LIVES COMMUNITY INTEREST COMPANY
Company number 06321954
- Company Overview for HEALTHY LIVING, HEALTHY LIVES COMMUNITY INTEREST COMPANY (06321954)
- Filing history for HEALTHY LIVING, HEALTHY LIVES COMMUNITY INTEREST COMPANY (06321954)
- People for HEALTHY LIVING, HEALTHY LIVES COMMUNITY INTEREST COMPANY (06321954)
- More for HEALTHY LIVING, HEALTHY LIVES COMMUNITY INTEREST COMPANY (06321954)
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) |
---|---|---|---|
30 Sep 2024 | AD01 | Registered office address changed from C/O the Welcome Centre 2 st Marys Road Ilford Essex IG1 1QX England to 55 the Gables Ongar CM5 0GA on 30 September 2024 | |
26 Jul 2024 | CS01 | Confirmation statement made on 24 July 2024 with no updates | |
16 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
01 Mar 2023 | AD01 | Registered office address changed from Healthy Living Healthy Lives Cic Love Lane Ongar CM5 9BL England to C/O the Welcome Centre 2 st Marys Road Ilford Essex IG1 1QX on 1 March 2023 | |
01 Mar 2023 | TM01 | Termination of appointment of Nicolas John Mitchell as a director on 1 March 2023 | |
15 Feb 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
04 Jan 2023 | PSC01 | Notification of Sarah Byrne as a person with significant control on 1 January 2023 | |
04 Jan 2023 | AP03 | Appointment of Mrs Sarah Byrne as a secretary on 1 January 2023 | |
04 Jan 2023 | AP01 | Appointment of Mrs Sarah Byrne as a director on 1 January 2023 | |
04 Jan 2023 | TM01 | Termination of appointment of Graham O'leary as a director on 1 January 2023 | |
04 Jan 2023 | TM02 | Termination of appointment of Graham O'leary as a secretary on 1 January 2023 | |
04 Jan 2023 | PSC07 | Cessation of Graham O'leary as a person with significant control on 1 January 2023 | |
04 Jan 2023 | PSC07 | Cessation of Sandra Ruth Wood as a person with significant control on 1 January 2023 | |
28 Jul 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
18 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
19 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
14 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
01 Aug 2019 | TM01 | Termination of appointment of Sandra Ruth Wood as a director on 20 July 2019 | |
22 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
10 Jul 2019 | AP03 | Appointment of Mr Graham O'leary as a secretary on 1 July 2019 |