- Company Overview for THE HIGHLIFE CENTRE LTD (07415399)
- Filing history for THE HIGHLIFE CENTRE LTD (07415399)
- People for THE HIGHLIFE CENTRE LTD (07415399)
- More for THE HIGHLIFE CENTRE LTD (07415399)
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) |
---|---|---|---|
01 Jan 2025 | AP01 | Appointment of Miss Angela Babane as a director on 1 January 2025 | |
01 Jan 2025 | AP01 | Appointment of Mrs. Pratibah Anantha Ramidi as a director on 1 January 2025 | |
01 Jan 2025 | TM01 | Termination of appointment of Shabana Sarguro as a director on 31 December 2024 | |
27 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
14 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
18 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
12 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Mar 2022 | AP01 | Appointment of Mr. Kyei Nketiah as a director on 4 January 2022 | |
27 Mar 2022 | AP01 | Appointment of Ms Shabana Sarguro as a director on 4 January 2022 | |
27 Mar 2022 | TM01 | Termination of appointment of Eva Brenya as a director on 4 January 2022 | |
27 Mar 2022 | TM01 | Termination of appointment of Charles Antwi as a director on 4 January 2022 | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
16 Mar 2021 | AD01 | Registered office address changed from 10 Steeple House Percy Street Coventry West Midlands CV1 3BY England to 31 Barras Green Coventry West Midlands CV2 4LY on 16 March 2021 | |
11 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
28 Oct 2020 | TM01 | Termination of appointment of Helen Dean as a director on 16 October 2020 | |
02 Nov 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Feb 2018 | AD01 | Registered office address changed from Coventry Point, 5th Floor, Market Way Coventry Point, 5th Floor Market Way Coventry West Midlands CV1 1EA England to 10 Steeple House Percy Street Coventry West Midlands CV1 3BY on 28 February 2018 | |
30 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates |