BRIGHTER LIFE CHIROPRACTIC LIMITED
Company number 08466960
- Company Overview for BRIGHTER LIFE CHIROPRACTIC LIMITED (08466960)
- Filing history for BRIGHTER LIFE CHIROPRACTIC LIMITED (08466960)
- People for BRIGHTER LIFE CHIROPRACTIC LIMITED (08466960)
- More for BRIGHTER LIFE CHIROPRACTIC LIMITED (08466960)
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 Jun 2017 | AD01 | Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to 1st Floor Small Barn South Carlshead Business Centre Paddock House Lane, Sicklinghall Wetherby North Yorkshire LS22 4BJ on 5 June 2017 | |
05 Jun 2017 | TM02 | Termination of appointment of Bh21 Ltd as a secretary on 5 June 2017 | |
24 May 2017 | CH01 | Director's details changed for Mrs Nancy Hill on 23 May 2017 | |
24 May 2017 | CH01 | Director's details changed for Mr David Malcolm Hill on 23 May 2017 | |
24 May 2017 | CH04 | Secretary's details changed for Bh21 Ltd on 23 May 2017 | |
23 May 2017 | AD01 | Registered office address changed from Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW to 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG on 23 May 2017 | |
07 Mar 2017 | CH04 | Secretary's details changed for Elson Geaves Business Services Limited on 23 February 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
06 Jun 2013 | AD01 | Registered office address changed from Flat 10 the Bays 34 Florence Road Bournemouth Dorset BH5 1ES England on 6 June 2013 | |
15 May 2013 | CH01 | Director's details changed for Ms Nancy Hill on 15 May 2013 | |
15 May 2013 | CH01 | Director's details changed for Mr David Malcolm Hill on 15 May 2013 | |
15 May 2013 | CH01 | Director's details changed for Ms Nancy Walker on 15 May 2013 | |
28 Mar 2013 | NEWINC |
Incorporation
|