Advanced company searchLink opens in new window

MYLIFE SUPPORTED LIVING LIMITED

Company number 08920281

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2018 TM01 Termination of appointment of Paul Gerard Nelson as a director on 18 December 2018
12 Nov 2018 MA Memorandum and Articles of Association
12 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement/debenture 01/10/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re-deed debenture 01/10/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Oct 2018 RP04AP01 Second filing for the appointment of David Petrie as a director
09 Oct 2018 MR01 Registration of charge 089202810003, created on 1 October 2018
25 Sep 2018 TM01 Termination of appointment of Kevan-Peter Peter Doyle as a director on 10 August 2018
21 Sep 2018 AP01 Appointment of Mr Paul Gerard Nelson as a director on 10 August 2018
27 Jul 2018 TM01 Termination of appointment of a director
26 Jul 2018 TM01 Termination of appointment of Paul Gerard Nelson as a director on 15 May 2018
26 Jul 2018 TM01 Termination of appointment of Paul Gerard Nelson as a director on 15 May 2018
26 Jul 2018 TM01 Termination of appointment of Oliver Stephen Harris as a director on 15 May 2018
26 Jul 2018 TM01 Termination of appointment of Robert John Harvey as a director on 15 May 2018
21 Jul 2018 AP01 Appointment of David Petrie as a director on 15 May 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 10/10/2018
16 Jul 2018 PSC07 Cessation of Mylife Supported Living (Group) Limited as a person with significant control on 28 March 2018
13 Jul 2018 PSC02 Notification of Active Assistance (Uk) Group Limited as a person with significant control on 28 March 2018
04 Jul 2018 CH01 Director's details changed for Mr Kevan Peter Doyle on 4 July 2018
04 Jul 2018 CH01 Director's details changed for Mr Kevan Peter Doyle on 4 July 2018
05 Jun 2018 AD01 Registered office address changed from Thameside House Hurst Road East Molesey Surrey KT8 9AY England to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 5 June 2018
08 May 2018 AP01 Appointment of Mr Paul Gerard Nelson as a director on 28 March 2018
17 Apr 2018 TM01 Termination of appointment of Gareth Michael Mullan as a director on 28 March 2018
17 Apr 2018 AP01 Appointment of Mr Kevan Peter Doyle as a director on 28 March 2018
17 Apr 2018 AP01 Appointment of Mr Robert John Harvey as a director on 28 March 2018
03 Apr 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
26 Mar 2018 MR04 Satisfaction of charge 089202810002 in full