- Company Overview for DIVORCE LIFELINE LIMITED (09131058)
- Filing history for DIVORCE LIFELINE LIMITED (09131058)
- People for DIVORCE LIFELINE LIMITED (09131058)
- Registers for DIVORCE LIFELINE LIMITED (09131058)
- More for DIVORCE LIFELINE LIMITED (09131058)
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 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
03 Sep 2024 | AD03 | Register(s) moved to registered inspection location 27 Parklands, Railton Road Queen Elizabeth Park Guildford Surrey GU2 9JX | |
23 Aug 2024 | AD02 | Register inspection address has been changed from Tannery House Tannery Lane Send Woking GU23 7EF England to 27 Parklands, Railton Road Queen Elizabeth Park Guildford Surrey GU2 9JX | |
22 Aug 2024 | CS01 | Confirmation statement made on 20 July 2024 with no updates | |
05 Mar 2024 | AD01 | Registered office address changed from Tannery House Tannery Lane Send Woking GU23 7EF England to 27 Parklands Railton Road Queen Elizabeth Park Guildford Surrey GU2 9JX on 5 March 2024 | |
26 Jan 2024 | AA | Micro company accounts made up to 31 January 2023 | |
24 Jul 2023 | ANNOTATION |
Part Rectified The AP01 was removed from the Public Register on 11/10/2023 as it was factually inaccurate or is derived from something factually inaccurate.
|
|
20 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with updates | |
20 Jul 2023 | ANNOTATION |
Part Rectified The TM01 was removed from the Public Register on 03/01/2023 as it was factually inaccurate or is derived from something factually inaccurate.
|
|
20 Jul 2023 | TM02 | Termination of appointment of Jane Elizabeth Derbyshire as a secretary on 31 December 2022 | |
20 Jul 2023 | PSC07 | Cessation of Anthony William Derbyshire as a person with significant control on 31 December 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
10 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
12 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
16 Mar 2021 | AD01 | Registered office address changed from 116 the Hornet Chichester West Sussex PO19 7JR to Tannery House Tannery Lane Send Woking GU23 7EF on 16 March 2021 | |
18 Dec 2020 | PSC04 | Change of details for Mr Anthony William Derbyshire as a person with significant control on 1 January 2020 | |
18 Dec 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
18 Dec 2020 | AD03 | Register(s) moved to registered inspection location Tannery House Tannery Lane Send Woking GU23 7EF | |
18 Dec 2020 | AD02 | Register inspection address has been changed to Tannery House Tannery Lane Send Woking GU23 7EF | |
04 Nov 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
16 Jun 2020 | AA | Micro company accounts made up to 31 January 2020 | |
30 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
16 Oct 2019 | AP03 | Appointment of Mrs Jane Elizabeth Derbyshire as a secretary on 10 October 2019 | |
04 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 |