Advanced company searchLink opens in new window

THE LIFE PROJECT (BATH)

Company number 07573284

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)
05 Apr 2023 TM01 Termination of appointment of Alison Jane Tucker as a director on 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
29 Mar 2023 AP03 Appointment of Mr Anthony David Russell as a secretary on 29 March 2023
29 Mar 2023 CH01 Director's details changed for Mr Anthony David Russell on 12 October 2020
29 Mar 2023 TM02 Termination of appointment of Ruth Cecilia Mary Taylor as a secretary on 31 October 2022
29 Mar 2023 TM01 Termination of appointment of Ruth Cecilia Mary Taylor as a director on 31 October 2022
11 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
19 Mar 2022 AD01 Registered office address changed from 13 Church Street Bath Bath and North East Somerset BA1 4BU England to The Old Acorn Barn Englishcombe Bath BA2 9DU on 19 March 2022
19 Mar 2022 CH03 Secretary's details changed for Mrs Ruth Cecilia Mary Taylor on 19 March 2022
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
07 Apr 2021 AD01 Registered office address changed from 41 Mrs Ruth Taylor 41 Charlton Road Keynsham Banes BS31 2JG United Kingdom to 13 Church Street Bath Bath and North East Somerset BA1 4BU on 7 April 2021
13 Jan 2021 AD01 Registered office address changed from 61 Cedric Road Bath BA1 3PE England to 41 Mrs Ruth Taylor 41 Charlton Road Keynsham Banes BS31 2JG on 13 January 2021
24 Sep 2020 AA Micro company accounts made up to 31 March 2020
21 Sep 2020 TM02 Termination of appointment of Anthony David Russell as a secretary on 16 September 2020
21 Sep 2020 AP03 Appointment of Mrs Ruth Cecilia Mary Taylor as a secretary on 16 September 2020
20 Sep 2020 CH01 Director's details changed for Mr Anthony David Russell on 20 September 2020
20 Sep 2020 CH01 Director's details changed for David John Twine on 20 September 2020
09 Jul 2020 TM01 Termination of appointment of Colin Stephen Mcsherry as a director on 3 July 2020
19 May 2020 AP01 Appointment of Mr Ben Stokes as a director on 13 May 2020
28 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
09 Dec 2019 AD01 Registered office address changed from C/O James Couchman 61 Cedric Road Bath Somerset BA1 3PE to 61 Cedric Road Bath BA1 3PE on 9 December 2019
14 Nov 2019 AP01 Appointment of Mrs Alison Jane Tucker as a director on 13 November 2019
07 Nov 2019 AA Micro company accounts made up to 31 March 2019