- Company Overview for NEWLIFE WILLS LTD (12178276)
- Filing history for NEWLIFE WILLS LTD (12178276)
- People for NEWLIFE WILLS LTD (12178276)
- More for NEWLIFE WILLS LTD (12178276)
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) |
---|---|---|---|
14 Nov 2024 | TM01 | Termination of appointment of Nicole Leanne Collison as a director on 14 November 2024 | |
08 Nov 2024 | AD01 | Registered office address changed from 3 3 High Street St Lawrence Ramsgate Kent CT11 0QL England to 3 High Street St. Lawrence Ramsgate CT11 0QL on 8 November 2024 | |
31 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
31 Oct 2024 | CH01 | Director's details changed for Mr Robin Douglas Collison on 31 October 2024 | |
31 Oct 2024 | CH01 | Director's details changed for Mrs Nicole Leanne Collison on 31 October 2024 | |
31 Oct 2024 | PSC04 | Change of details for Mr Robin Douglas Collison as a person with significant control on 31 October 2024 | |
31 Oct 2024 | PSC04 | Change of details for Mrs Nicole Leanne Collison as a person with significant control on 31 October 2024 | |
29 Oct 2024 | AD01 | Registered office address changed from 50 Queen Street Ramsgate CT11 9EE England to 3 3 High Street St Lawrence Ramsgate Kent CT11 0QL on 29 October 2024 | |
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
03 Apr 2023 | AA | Micro company accounts made up to 31 August 2022 | |
14 Nov 2022 | CH01 | Director's details changed for Mrs Nicole Leanne Collison on 10 November 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
10 Oct 2022 | PSC04 | Change of details for Mr Robin Douglas Collison as a person with significant control on 16 September 2022 | |
10 Oct 2022 | PSC01 | Notification of Nicole Collison as a person with significant control on 16 September 2022 | |
07 Sep 2022 | AD01 | Registered office address changed from 6-7 Cecil Square Margate Kent CT9 1BD United Kingdom to 50 Queen Street Ramsgate CT11 9EE on 7 September 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
06 Oct 2021 | CH01 | Director's details changed for Miss Nicole Leanne Collinson on 1 October 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with updates | |
04 Oct 2021 | PSC04 | Change of details for Mr Robin Douglas Collison as a person with significant control on 1 October 2021 | |
04 Oct 2021 | AP01 | Appointment of Miss Nicole Leanne Collinson as a director on 1 October 2021 | |
04 Oct 2021 | TM01 | Termination of appointment of Stuart Stephen Shimmen as a director on 1 October 2021 | |
04 Oct 2021 | PSC07 | Cessation of Stuart Stephen Shimmen as a person with significant control on 1 October 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
14 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 |