- Company Overview for THE LIFE PROJECT (BATH) (07573284)
- Filing history for THE LIFE PROJECT (BATH) (07573284)
- People for THE LIFE PROJECT (BATH) (07573284)
- More for THE LIFE PROJECT (BATH) (07573284)
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 |