- Company Overview for LUXURYLIFE DEVELOPMENTS LTD (11545185)
- Filing history for LUXURYLIFE DEVELOPMENTS LTD (11545185)
- People for LUXURYLIFE DEVELOPMENTS LTD (11545185)
- Charges for LUXURYLIFE DEVELOPMENTS LTD (11545185)
- More for LUXURYLIFE DEVELOPMENTS LTD (11545185)
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) |
---|---|---|---|
20 Aug 2024 | PSC07 | Cessation of Felix Cash as a person with significant control on 3 July 2024 | |
20 Aug 2024 | PSC02 | Notification of Belgravia Parks Limited as a person with significant control on 3 July 2024 | |
23 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
06 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
01 Jun 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
21 Oct 2022 | AD01 | Registered office address changed from Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ England to C/O Integra Advisers Llp 1 Westleigh Hall Wakefield Road Denby Dale Huddersfield HD8 8QJ on 21 October 2022 | |
03 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
12 Apr 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
07 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
14 Dec 2020 | MR01 | Registration of charge 115451850004, created on 30 November 2020 | |
17 Aug 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
10 Jul 2020 | CH01 | Director's details changed for Mr Felix Cash on 5 March 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
09 Jul 2020 | PSC04 | Change of details for Felix Cash as a person with significant control on 5 March 2019 | |
07 Jul 2020 | MR01 | Registration of charge 115451850003, created on 30 June 2020 | |
05 Jun 2020 | AD01 | Registered office address changed from 1 Royalterrace Southend on Sea Essex SS1 1EA United Kingdom to Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ on 5 June 2020 | |
11 May 2020 | MR01 | Registration of charge 115451850002, created on 6 May 2020 | |
07 May 2020 | MR01 | Registration of charge 115451850001, created on 6 May 2020 | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
05 Mar 2019 | PSC01 | Notification of Felix Cash as a person with significant control on 5 March 2019 | |
05 Mar 2019 | AP01 | Appointment of Mr Felix Cash as a director on 5 March 2019 | |
05 Mar 2019 | PSC07 | Cessation of Deborah Elizabeth Irene Wilkins as a person with significant control on 5 March 2019 |