- Company Overview for FIRST LONGEVITY LTD (12345643)
- Filing history for FIRST LONGEVITY LTD (12345643)
- People for FIRST LONGEVITY LTD (12345643)
- More for FIRST LONGEVITY LTD (12345643)
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) |
---|---|---|---|
04 May 2022 | CH01 | Director's details changed for Mr George Mitchell Sutherland on 14 December 2021 | |
10 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 19 November 2021
|
|
10 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
09 Apr 2021 | PSC04 | Change of details for Mr Philip James Newman as a person with significant control on 29 March 2021 | |
09 Apr 2021 | CH01 | Director's details changed for Mr Philip James Newman on 29 March 2021 | |
09 Apr 2021 | CH01 | Director's details changed for Mr Thomas Henry Britton on 29 March 2021 | |
26 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 4 February 2021
|
|
22 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
22 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 30 September 2020
|
|
16 Oct 2020 | AP01 | Appointment of Mr Thomas Henry Britton as a director on 15 October 2020 | |
08 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 30 July 2020
|
|
08 Sep 2020 | MA | Memorandum and Articles of Association | |
08 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2020 | PSC04 | Change of details for Mr Philip James Newman as a person with significant control on 18 August 2020 | |
18 Aug 2020 | CH01 | Director's details changed for Mr Philip James Newman on 18 August 2020 | |
18 Aug 2020 | AD01 | Registered office address changed from 74 Lye Green Road Chesham HP5 3NB England to 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG on 18 August 2020 | |
25 Jun 2020 | AD01 | Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT United Kingdom to 74 Lye Green Road Chesham HP5 3NB on 25 June 2020 | |
05 Jun 2020 | AP01 | Appointment of Mr George Mitchell Sutherland as a director on 1 June 2020 | |
03 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-03
|