- Company Overview for LOVEWORKS.ORG LIMITED (06506079)
- Filing history for LOVEWORKS.ORG LIMITED (06506079)
- People for LOVEWORKS.ORG LIMITED (06506079)
- More for LOVEWORKS.ORG LIMITED (06506079)
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) |
---|---|---|---|
26 Jan 2015 | TM01 | Termination of appointment of Renee Jeanne Boyce as a director on 21 January 2015 | |
16 Jul 2014 | AP01 | Appointment of Mrs Renee Jeanne Boyce as a director on 16 July 2014 | |
10 Jul 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Jul 2014 | TM01 | Termination of appointment of Linda Sourris as a director | |
07 Apr 2014 | AR01 | Annual return made up to 18 February 2014 no member list | |
11 Dec 2013 | AP01 | Appointment of Mr Uthim Kosema Hatari as a director | |
05 Dec 2013 | AP01 | Appointment of Ms Linda Sourris as a director | |
05 Dec 2013 | AP01 | Appointment of Miss Elizabeth Katherine Hewitt as a director | |
05 Dec 2013 | AP01 | Appointment of Mr Julian Marc Ellacott as a director | |
28 Oct 2013 | TM01 | Termination of appointment of Linda Sourris as a director | |
28 Oct 2013 | TM01 | Termination of appointment of Elaine Hutchinson as a director | |
28 Oct 2013 | TM01 | Termination of appointment of Paul Hopkins as a director | |
28 Oct 2013 | TM01 | Termination of appointment of Peter Chesterton as a director | |
28 Oct 2013 | TM01 | Termination of appointment of Edward Baker as a director | |
28 Oct 2013 | TM01 | Termination of appointment of Edward Baker as a director | |
28 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
08 Mar 2013 | AR01 | Annual return made up to 18 February 2013 no member list | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
05 Mar 2012 | AR01 | Annual return made up to 18 February 2012 no member list | |
05 Mar 2012 | AD01 | Registered office address changed from the Place Sycamore Walk Reigate Surrey RH2 7LR on 5 March 2012 | |
30 Sep 2011 | AP01 | Appointment of Mr Edward Stanley Baker as a director | |
30 Sep 2011 | TM01 | Termination of appointment of Clive Cooper as a director | |
05 May 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
16 Apr 2011 | AP01 | Appointment of Mr Paul Benjamin Hopkins as a director | |
13 Apr 2011 | AP01 | Appointment of Mr Peter John Ridley Chesterton as a director |