- 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) |
---|---|---|---|
10 Nov 2011 | AP01 | Appointment of Mr Raymond Phillip Riesco as a director | |
06 Oct 2011 | AP01 | Appointment of Mr Daniel Anthony Slatter as a director | |
06 Oct 2011 | AP01 | Appointment of Mrs Olivia Clare Pinkney as a director | |
26 Sep 2011 | TM01 | Termination of appointment of Natalie Wood as a director | |
23 Jun 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
13 Apr 2011 | TM01 | Termination of appointment of Janet Hind as a director | |
06 Dec 2010 | AR01 | Annual return made up to 4 December 2010 no member list | |
16 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 4 December 2009 no member list | |
11 Dec 2009 | CH01 | Director's details changed for Janet Hind on 4 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Simon Alistair Erskine Macfarlane on 4 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Rosalind Charlotte Pexton on 4 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Natalie Wood on 4 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Mrs Andrea Evelyn Clarke on 4 December 2009 | |
11 Dec 2009 | TM02 | Termination of appointment of Karen Oliver as a secretary | |
11 Dec 2009 | AD01 | Registered office address changed from 5 East Pallant Chichester West Sussex PO19 1TR on 11 December 2009 | |
13 Mar 2009 | MEM/ARTS | Memorandum and Articles of Association | |
13 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2008 | NEWINC | Incorporation |