- 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) |
---|---|---|---|
19 May 2015 | TM01 | Termination of appointment of Gunther Wolfgang Storbeck as a director on 18 May 2015 | |
12 Jan 2015 | TM01 | Termination of appointment of Yolande Ndongwa Mbappe Eyoke as a director on 11 January 2015 | |
16 Dec 2014 | AR01 | Annual return made up to 27 October 2014 no member list | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Feb 2014 | TM01 | Termination of appointment of James Crawford as a director | |
24 Feb 2014 | AP01 | Appointment of Miss Yolande Ndongwa Mbappe Eyoke as a director | |
05 Feb 2014 | AD01 | Registered office address changed from C/O Express Accountcy Limited 7 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU on 5 February 2014 | |
11 Dec 2013 | AR01 | Annual return made up to 27 October 2013 no member list | |
30 Jul 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
08 May 2013 | AP01 | Appointment of Mr Joseph Daniel Halfpenny as a director | |
05 May 2013 | AP01 | Appointment of Mr Gunther Wolfgang Storbeck as a director | |
29 Oct 2012 | AR01 | Annual return made up to 27 October 2012 no member list | |
27 Oct 2011 | NEWINC | Incorporation |