- Company Overview for LIFE CENTRE (06766164)
- Filing history for LIFE CENTRE (06766164)
- People for LIFE CENTRE (06766164)
- More for LIFE CENTRE (06766164)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
18 Apr 2024 | TM02 | Termination of appointment of Carrie Pither Pither as a secretary on 4 September 2023 | |
18 Apr 2024 | AP03 | Appointment of Mr Jacob James Whiteside as a secretary on 4 September 2023 | |
15 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
07 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
07 Dec 2022 | TM02 | Termination of appointment of Louise Moore as a secretary on 7 December 2022 | |
07 Dec 2022 | AP03 | Appointment of Ms Carrie Pither Pither as a secretary on 7 December 2022 | |
22 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Jan 2022 | AP01 | Appointment of Dr Serena North as a director on 6 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
15 Jan 2021 | AA01 | Current accounting period extended from 31 December 2020 to 31 March 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
18 Dec 2020 | CH01 | Director's details changed for Mrs Andrea Evelyn Clarke on 18 December 2020 | |
18 Dec 2020 | CH01 | Director's details changed for Mrs Andrea Evelyn Clarke on 19 March 2020 | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Nov 2020 | AP03 | Appointment of Mrs Louise Moore as a secretary on 14 September 2020 | |
04 Sep 2020 | TM02 | Termination of appointment of Kim Gomes as a secretary on 4 September 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
03 Dec 2019 | TM01 | Termination of appointment of Daniel Anthony Slatter as a director on 5 May 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Clare Elizabeth Scherer as a director on 30 March 2019 | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Apr 2019 | AD01 | Registered office address changed from 21 Orchard Street Chichester PO19 1DD England to 104 the Hornet Chichester PO19 7JR on 25 April 2019 | |
25 Apr 2019 | AP01 | Appointment of Mr Mark Benjamin Oliver as a director on 4 March 2019 |