LIFE SQUARED MANAGEMENT COMPANY LIMITED
Company number 08779271
- Company Overview for LIFE SQUARED MANAGEMENT COMPANY LIMITED (08779271)
- Filing history for LIFE SQUARED MANAGEMENT COMPANY LIMITED (08779271)
- People for LIFE SQUARED MANAGEMENT COMPANY LIMITED (08779271)
- More for LIFE SQUARED MANAGEMENT COMPANY LIMITED (08779271)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 18 November 2024 with no updates | |
08 Apr 2024 | AA | Micro company accounts made up to 30 November 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
15 Jun 2023 | AA | Micro company accounts made up to 30 November 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
17 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
02 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
17 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
02 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
29 Nov 2019 | PSC07 | Cessation of Persimmon Homes Limited as a person with significant control on 29 November 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
30 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
13 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Simon Patrick Mcdonald as a director on 18 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Nicholas Roy Phillips as a director on 18 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Alexander James Kenny as a director on 18 December 2017 | |
20 Dec 2017 | AP01 | Appointment of Mr Michael Philip Dunn as a director on 18 December 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
29 Aug 2017 | TM02 | Termination of appointment of Angela Jayne Dempster as a secretary on 28 August 2017 | |
29 Aug 2017 | AP04 | Appointment of Epmg Legal Limited as a secretary on 29 August 2017 | |
29 Aug 2017 | AD01 | Registered office address changed from Persimmon Homes Yorkshire Persimmon House Fulford York YO19 4FE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 29 August 2017 | |
14 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 |