- Company Overview for GROWING BETTER LIVES CIC (06417712)
- Filing history for GROWING BETTER LIVES CIC (06417712)
- People for GROWING BETTER LIVES CIC (06417712)
- More for GROWING BETTER LIVES CIC (06417712)
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 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Sep 2018 | AP01 | Appointment of Dr Steven Pearce as a director on 14 September 2018 | |
14 Sep 2018 | TM01 | Termination of appointment of Hilary Ann Welsh as a director on 14 September 2018 | |
14 Sep 2018 | TM01 | Termination of appointment of David Andrew Hare as a director on 14 September 2018 | |
17 Mar 2018 | AD01 | Registered office address changed from C/O Rex Haigh the Yurt Iver Environment Centre Slough Road Iver Heath Buckinghamshire SL0 0EB to 29 Woburn Close Caversham Reading RG4 7HB on 17 March 2018 | |
17 Mar 2018 | TM01 | Termination of appointment of Janine Lees as a director on 16 March 2018 | |
05 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
01 Nov 2017 | TM01 | Termination of appointment of Gwyneth Fiona Lomas as a director on 28 September 2017 | |
20 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Dec 2016 | AP01 | Appointment of Ms Hilary Ann Welsh as a director on 16 December 2016 | |
06 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
27 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
12 Nov 2015 | AR01 | Annual return made up to 5 November 2015 no member list | |
14 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
12 Nov 2014 | AR01 | Annual return made up to 5 November 2014 no member list | |
11 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
02 Feb 2014 | AP01 | Appointment of Dr Janine Lees as a director | |
29 Jan 2014 | TM01 | Termination of appointment of Susan Williams as a director | |
29 Jan 2014 | TM01 | Termination of appointment of Peter Holmes as a director | |
29 Jan 2014 | AD01 | Registered office address changed from Waterfront Kingsdown Road Walmer Deal Kent CT14 7LL on 29 January 2014 | |
29 Jan 2014 | AR01 | Annual return made up to 5 November 2013 no member list | |
19 Nov 2013 | AP01 | Appointment of Ms Vanessa Gay Jones as a director | |
03 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 |