- Company Overview for THE LIFEHOUSE (07826095)
- Filing history for THE LIFEHOUSE (07826095)
- People for THE LIFEHOUSE (07826095)
- More for THE LIFEHOUSE (07826095)
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) |
---|---|---|---|
09 Nov 2019 | TM01 | Termination of appointment of Stephen Welfare as a director on 11 October 2019 | |
17 Sep 2019 | CH01 | Director's details changed for Mr Mike Morell on 5 September 2019 | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
31 Oct 2018 | AP01 | Appointment of Mrs Paula Bettina Jolly as a director on 1 September 2018 | |
01 Aug 2018 | CH01 | Director's details changed for Mrs June Lorraine Morell on 1 June 2018 | |
01 Aug 2018 | CH01 | Director's details changed for Mr Mike Morell on 1 June 2018 | |
01 Aug 2018 | PSC04 | Change of details for Mr Michael Morell as a person with significant control on 1 June 2018 | |
10 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
22 Mar 2018 | AD01 | Registered office address changed from C/O Mike Morell Winchester Vineyard Centre Unit a, Bar End Industrial Bar End Road Winchester Hampshire SO23 9NP England to 57 Merthyr Avenue Portsmouth Hampshire PO6 2AR on 22 March 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
21 Sep 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
06 Mar 2017 | AP01 | Appointment of Mr Peter John Robinson as a director on 12 February 2017 | |
27 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
17 Oct 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
19 Sep 2016 | AP01 | Appointment of Mrs June Lorraine Morell as a director on 6 September 2016 | |
15 Sep 2016 | AD01 | Registered office address changed from 109 Palmerston Road Southsea Hampshire PO5 3PS to C/O Mike Morell Winchester Vineyard Centre Unit a, Bar End Industrial Bar End Road Winchester Hampshire SO23 9NP on 15 September 2016 | |
15 Sep 2016 | AP01 | Appointment of Mr Mike Morell as a director on 6 September 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Jennifer Ann Howard as a director on 6 September 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Denham Timothy Howard as a director on 24 August 2016 | |
02 Jun 2016 | AP01 | Appointment of Mr Clive Brent Oliver as a director on 29 May 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Joseph Daniel Halfpenny as a director on 26 May 2016 | |
09 Dec 2015 | AR01 | Annual return made up to 27 October 2015 no member list | |
05 Aug 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
19 May 2015 | AP01 | Appointment of Mr Stephen Welfare as a director on 15 February 2015 |