- Company Overview for NE LIFESTYLES LIMITED (06330418)
- Filing history for NE LIFESTYLES LIMITED (06330418)
- People for NE LIFESTYLES LIMITED (06330418)
- Charges for NE LIFESTYLES LIMITED (06330418)
- Registers for NE LIFESTYLES LIMITED (06330418)
- More for NE LIFESTYLES LIMITED (06330418)
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) |
---|---|---|---|
05 Feb 2018 | TM01 | Termination of appointment of Robert John Harvey as a director on 31 January 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Stephen Martin Booty as a director on 31 January 2018 | |
05 Feb 2018 | AD01 | Registered office address changed from 1 Suffolk Way 2nd Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL England to Munro House Portsmouth Road Cobham KT11 1TF on 5 February 2018 | |
18 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
14 Aug 2017 | PSC02 | Notification of Active Assistance Finance Limited as a person with significant control on 1 August 2016 | |
14 Aug 2017 | PSC07 | Cessation of Embrace Lifestyles (A) Ltd (04954960 as a person with significant control on 1 August 2016 | |
14 Jun 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 | |
15 May 2017 | MR01 | Registration of charge 063304180008, created on 4 May 2017 | |
04 May 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
24 Oct 2016 | MR01 | Registration of charge 063304180007, created on 13 October 2016 | |
15 Sep 2016 | AUD | Auditor's resignation | |
06 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2016 | MR01 | Registration of charge 063304180006, created on 22 August 2016 | |
25 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2016 | TM01 | Termination of appointment of David Lindsay Manson as a director on 22 August 2016 | |
23 Aug 2016 | TM01 | Termination of appointment of Patricia Lesley Lee as a director on 22 August 2016 | |
23 Aug 2016 | AP01 | Appointment of Mr Stephen Martin Booty as a director on 22 August 2016 | |
23 Aug 2016 | AP01 | Appointment of Mr Robert John Harvey as a director on 22 August 2016 | |
23 Aug 2016 | AP01 | Appointment of Mr Ejaz Mahmud Nabi as a director on 22 August 2016 | |
23 Aug 2016 | AD01 | Registered office address changed from Part Ground Floor & First Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ to 1 Suffolk Way 2nd Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL on 23 August 2016 | |
22 Aug 2016 | MR04 | Satisfaction of charge 063304180004 in full | |
22 Aug 2016 | MR04 | Satisfaction of charge 063304180005 in full | |
04 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
14 Jan 2016 | AA | Full accounts made up to 30 June 2015 |