- Company Overview for BUILDING YOUNG LIVES LIMITED (12764453)
- Filing history for BUILDING YOUNG LIVES LIMITED (12764453)
- People for BUILDING YOUNG LIVES LIMITED (12764453)
- More for BUILDING YOUNG LIVES LIMITED (12764453)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
26 Jul 2024 | AA | Micro company accounts made up to 31 July 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with updates | |
08 Sep 2023 | CS01 | Confirmation statement made on 31 July 2023 with updates | |
31 Jul 2023 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to 7 Vale Grove London W3 7QP on 31 July 2023 | |
20 Jun 2023 | AA | Micro company accounts made up to 31 July 2022 | |
12 Apr 2023 | TM01 | Termination of appointment of Rowlanda Harris as a director on 6 April 2023 | |
12 Apr 2023 | PSC07 | Cessation of Rowlanda Harris as a person with significant control on 6 April 2023 | |
06 Apr 2023 | TM01 | Termination of appointment of Sharon Angela Bramwell-Smith as a director on 6 April 2023 | |
06 Apr 2023 | TM02 | Termination of appointment of Rowlanda Harris as a secretary on 6 April 2023 | |
06 Apr 2023 | TM01 | Termination of appointment of Dean Gordon as a director on 31 March 2023 | |
06 Apr 2023 | PSC07 | Cessation of Sharon Angela Bramwell-Smith as a person with significant control on 31 March 2023 | |
06 Apr 2023 | PSC07 | Cessation of Dean Gordon as a person with significant control on 31 March 2023 | |
14 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
22 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
31 May 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 31 May 2022 | |
09 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
11 Jan 2021 | CH01 | Director's details changed for Ms Beatrice Diana Broadbent-Jackson on 6 January 2021 | |
11 Jan 2021 | CH01 | Director's details changed for Ms Rowlanda Harris on 6 January 2021 | |
06 Jan 2021 | AP03 | Appointment of Ms Rowlanda Harris as a secretary on 6 January 2021 | |
06 Jan 2021 | CH01 | Director's details changed for Mr Dean Gordon on 6 January 2021 | |
29 Dec 2020 | CS01 | Confirmation statement made on 29 December 2020 with updates | |
29 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 14 December 2020
|
|
29 Dec 2020 | PSC01 | Notification of Dean Gordon as a person with significant control on 14 December 2020 | |
29 Dec 2020 | AP01 | Appointment of Mr Dean Gordon as a director on 14 December 2020 |