Advanced company searchLink opens in new window

NEWLIFE WILLS LTD

Company number 12178276

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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