- Company Overview for LIFESPRING CENTRE (06910460)
- Filing history for LIFESPRING CENTRE (06910460)
- People for LIFESPRING CENTRE (06910460)
- Charges for LIFESPRING CENTRE (06910460)
- More for LIFESPRING CENTRE (06910460)
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
|
|
21 Aug 2015 | CERTNM |
Company name changed global community connect LTD\certificate issued on 21/08/15
|
|
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 |