- Company Overview for MYLIFE SUPPORTED LIVING LIMITED (08920281)
- Filing history for MYLIFE SUPPORTED LIVING LIMITED (08920281)
- People for MYLIFE SUPPORTED LIVING LIMITED (08920281)
- Charges for MYLIFE SUPPORTED LIVING LIMITED (08920281)
- More for MYLIFE SUPPORTED LIVING LIMITED (08920281)
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) |
---|---|---|---|
15 Mar 2016 | CH01 | Director's details changed for Gary Laville on 15 March 2016 | |
07 Mar 2016 | AP01 | Appointment of Gary Laville as a director on 17 February 2016 | |
12 Jan 2016 | AD01 | Registered office address changed from , Connect House 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom to Munro House Portsmouth Road Cobham Surrey KT11 1TF on 12 January 2016 | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Aug 2015 | TM01 | Termination of appointment of Kenneth James Gribben Hillen as a director on 15 July 2015 | |
04 Aug 2015 | CH01 | Director's details changed for Mr Oliver Stephen Harris on 1 June 2015 | |
20 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2015 | CERTNM |
Company name changed mylife (north) LIMITED\certificate issued on 20/07/15
|
|
12 May 2015 | AP01 | Appointment of Kenneth James Gribben Hillen as a director on 14 April 2015 | |
12 May 2015 | AP01 | Appointment of Professor Barry Carpenter as a director on 14 April 2015 | |
08 Apr 2015 | CH01 | Director's details changed for Ms Ami Miriam Collman on 1 February 2015 | |
07 Apr 2015 | AD01 | Registered office address changed from , Bell Anderson Limited 264-266 Durham Road, Gateshead, Tyne & Wear, NE8 4JR to Munro House Portsmouth Road Cobham Surrey KT11 1TF on 7 April 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
02 Apr 2015 | TM01 | Termination of appointment of Christopher Mark Pooley as a director on 4 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Miles Christopher Savage as a director on 4 March 2015 | |
02 Apr 2015 | CERTNM |
Company name changed mariner care LIMITED\certificate issued on 02/04/15
|
|
27 Mar 2015 | CH01 | Director's details changed for Ms Ami Miriam Collman on 1 February 2015 | |
23 Mar 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
19 Mar 2015 | TM01 | Termination of appointment of Miles Christopher Savage as a director on 4 March 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of Christopher Mark Pooley as a director on 4 March 2015 | |
22 Dec 2014 | AP01 | Appointment of Mr Mark Alan Goodman as a director on 21 November 2014 | |
11 Dec 2014 | AP01 | Appointment of Ms Ami Miriam Collman as a director on 9 December 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of John Steven Godden as a director on 9 December 2014 | |
12 Aug 2014 | AP01 | Appointment of Mr Oliver Stephen Harris as a director on 8 July 2014 | |
12 Aug 2014 | AP01 | Appointment of Mr John Steven Godden as a director on 8 July 2014 |