- Company Overview for CORNWALL LIFESTYLE LIMITED (09302124)
- Filing history for CORNWALL LIFESTYLE LIMITED (09302124)
- People for CORNWALL LIFESTYLE LIMITED (09302124)
- Charges for CORNWALL LIFESTYLE LIMITED (09302124)
- More for CORNWALL LIFESTYLE LIMITED (09302124)
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) |
---|---|---|---|
16 Oct 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
19 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with updates | |
12 Jun 2024 | CERTNM |
Company name changed property regeneration LTD\certificate issued on 12/06/24
|
|
30 Nov 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
03 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
23 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with updates | |
24 Jan 2022 | CH01 | Director's details changed for Ms Catherine Julia Mcguire on 24 January 2022 | |
03 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
21 Apr 2021 | CH01 | Director's details changed for Ms Catherine Julia Mcguire on 21 April 2021 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
25 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
28 Jul 2020 | CH01 | Director's details changed for Ms Catherine Julia Mcguire on 28 July 2020 | |
14 May 2020 | AD01 | Registered office address changed from 9 Triton House 15 Swan Close Swindon Wiltshire SN3 4QB England to 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY on 14 May 2020 | |
14 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with updates | |
01 Nov 2019 | CH01 | Director's details changed for Ms Catherine Julia Mcguire on 1 November 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from 45 Pure Offices Kembrey Park Swindon Wiltshire SN2 8BW United Kingdom to 9 Triton House 15 Swan Close Swindon Wiltshire SN3 4QB on 22 October 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from Suite 5 Dorcan Business Centre Faraday Road Swindon Wiltshire SN3 5HQ to 45 Pure Offices Kembrey Park Swindon Wiltshire SN2 8BW on 7 October 2019 | |
31 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
29 Nov 2017 | AD01 | Registered office address changed from 7 Regent Street Kingswood Bristol BS15 8JX to Suite 5 Dorcan Business Centre Faraday Road Swindon Wiltshire SN3 5HQ on 29 November 2017 | |
07 Oct 2017 | MR04 | Satisfaction of charge 093021240001 in full |