Advanced company searchLink opens in new window

NORLIFE SERVICES LTD

Company number 06617272

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)
13 Jul 2016 TM01 Termination of appointment of Graham Michael Spence as a director on 17 June 2016
29 Jun 2016 AA Full accounts made up to 30 September 2015
15 Oct 2015 AP01 Appointment of Mr Graham Michael Spence as a director on 14 October 2015
15 Oct 2015 AP01 Appointment of Mr Mark Grinonneau as a director on 18 June 2015
15 Oct 2015 TM01 Termination of appointment of Sarah Anne Raper as a director on 14 October 2015
15 Oct 2015 TM01 Termination of appointment of Ian James Greggor as a director on 18 June 2015
06 Jul 2015 AA Full accounts made up to 30 September 2014
16 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
09 Feb 2015 AP01 Appointment of Mr Ian James Greggor as a director on 28 November 2014
28 Nov 2014 AP01 Appointment of Ms Sarah Anne Raper as a director on 20 November 2014
28 Nov 2014 AP01 Appointment of Mr Anthony Fowles as a director on 14 November 2013
29 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
26 Jun 2014 AA Full accounts made up to 30 September 2013
24 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
18 Jun 2013 AA Full accounts made up to 30 September 2012
28 Jun 2012 AA Full accounts made up to 30 September 2011
21 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
21 Jun 2012 CH01 Director's details changed for Mr David John Hudson on 10 June 2012
21 Jun 2012 CH01 Director's details changed for Mr Barry John Jenkins on 10 June 2012
21 Jun 2012 CH03 Secretary's details changed for Mr Glen Michael Gatty on 10 June 2012
06 Jul 2011 AA Full accounts made up to 30 September 2010
13 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
10 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
18 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
03 Mar 2010 AA Full accounts made up to 30 September 2009