Advanced company searchLink opens in new window

LIFESPRING CENTRE

Company number 06910460

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)
04 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
10 Oct 2016 TM01 Termination of appointment of John David Summers as a director on 7 October 2016
23 Aug 2016 AP01 Appointment of Mrs Cartherine Northey as a director on 22 August 2016
15 Jun 2016 AR01 Annual return made up to 19 May 2016 no member list
27 Jan 2016 TM01 Termination of appointment of Robert John Day as a director on 25 January 2016
22 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
02 Sep 2015 CC04 Statement of company's objects
02 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company name change 11/08/2015
21 Aug 2015 CERTNM Company name changed global community connect LTD\certificate issued on 21/08/15
  • RES15 ‐ Change company name resolution on 2015-08-11
21 Aug 2015 MISC Form NE01
21 Aug 2015 CONNOT Change of name notice
20 May 2015 AR01 Annual return made up to 19 May 2015 no member list
18 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
22 May 2014 AR01 Annual return made up to 19 May 2014 no member list
16 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
14 Jun 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 March 2013
04 Jun 2013 AR01 Annual return made up to 19 May 2013 no member list
03 Jun 2013 CH01 Director's details changed for Mr Michael Phillips on 13 October 2012
03 Jun 2013 CH01 Director's details changed for Mrs Elizabeth Phillips on 13 October 2012
03 May 2013 AP01 Appointment of Mr Terence Ernest Bell as a director
03 May 2013 TM01 Termination of appointment of Laura Heathcote as a director
14 Feb 2013 AA Total exemption full accounts made up to 31 May 2012
30 Oct 2012 AP01 Appointment of Mr John David Summers as a director
05 Jul 2012 AR01 Annual return made up to 19 May 2012 no member list
05 Jul 2012 AD01 Registered office address changed from 28 Birch Road New Ollerton Newark Nottinghamshire NG22 9PU United Kingdom on 5 July 2012