- Company Overview for DIVORCE LIFELINE (UK) LIMITED (07917373)
- Filing history for DIVORCE LIFELINE (UK) LIMITED (07917373)
- People for DIVORCE LIFELINE (UK) LIMITED (07917373)
- Charges for DIVORCE LIFELINE (UK) LIMITED (07917373)
- More for DIVORCE LIFELINE (UK) LIMITED (07917373)
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) |
---|---|---|---|
28 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
28 Nov 2014 | AD02 | Register inspection address has been changed to Beaumont House Auchinleck Way Aldershot Hampshire GU11 1WT | |
28 Nov 2014 | AD01 | Registered office address changed from C/O Taxassist Accountants St. Johns Street Chichester West Sussex PO19 1UU England to C/O Taxassist Accountants St Johns House St Johns Street Chichester West Sussex PO19 1UU on 28 November 2014 | |
10 Nov 2014 | AD01 | Registered office address changed from St. Johns House St. Johns Street Chichester West Sussex PO19 1UU to C/O Taxassist Accountants St. Johns Street Chichester West Sussex PO19 1UU on 10 November 2014 | |
10 Nov 2014 | AAMD | Amended total exemption small company accounts made up to 31 January 2014 | |
10 Nov 2014 | AAMD | Amended total exemption small company accounts made up to 31 January 2013 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from Highbourne 12 Guildown Avenue Guildford Surrey GU2 4HB to St. Johns House St. Johns Street Chichester West Sussex PO19 1UU on 13 October 2014 | |
20 May 2014 | AD01 | Registered office address changed from 33 Woodlands Grove Isleworth Middlesex TW7 6NS on 20 May 2014 | |
08 Apr 2014 | TM02 | Termination of appointment of Esther Marsh as a secretary | |
05 Apr 2014 | TM01 | Termination of appointment of Esther Marsh as a director | |
24 Jan 2014 | AD01 | Registered office address changed from 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD on 24 January 2014 | |
20 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
20 Nov 2013 | AP01 | Appointment of Mrs Esther Susan Marsh as a director | |
20 Nov 2013 | TM01 | Termination of appointment of Roger Mahoney as a director | |
19 Sep 2013 | AR01 | Annual return made up to 24 July 2013 with full list of shareholders | |
19 Sep 2013 | CH01 | Director's details changed for Mr Jeremy Wolff on 24 July 2013 | |
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
27 Jun 2013 | AP01 | Appointment of Mr Jeremy Wolff as a director | |
22 May 2013 | TM01 | Termination of appointment of Jeremy Wolff as a director | |
16 Jan 2013 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
20 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Jul 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
24 Jul 2012 | CERTNM |
Company name changed lifeline services (uk) LIMITED\certificate issued on 24/07/12
|
|
19 Jul 2012 | AP03 | Appointment of Ms Esther Susan Marsh as a secretary |