Advanced company searchLink opens in new window

QUALITY LIFESTYLE LTD

Company number 04725078

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)
21 Apr 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
14 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
21 May 2009 363a Return made up to 07/04/09; full list of members
13 May 2009 288c Director's change of particulars / michael herbert / 03/03/2009
21 Apr 2009 288a Director appointed richard hamilton rabin
14 Apr 2009 288b Appointment terminated director ruth kendall
14 Apr 2009 88(2) Ad 05/04/09\gbp si 50@1=50\gbp ic 300/350\
20 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
06 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
10 Oct 2008 288b Appointment terminated director erika herbert
09 Jun 2008 288b Appointment terminated secretary ruth kendall
09 Jun 2008 288a Secretary appointed denise kay
16 Apr 2008 363a Return made up to 07/04/08; full list of members
01 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
27 Apr 2007 363a Return made up to 07/04/07; full list of members
23 Apr 2007 288c Secretary's particulars changed;director's particulars changed
23 Apr 2007 288c Director's particulars changed
23 Apr 2007 288c Director's particulars changed
02 Apr 2007 288c Director's particulars changed
02 Apr 2007 288c Director's particulars changed
07 Oct 2006 395 Particulars of mortgage/charge
18 Aug 2006 363a Return made up to 07/04/06; full list of members
15 Aug 2006 288c Secretary's particulars changed
30 Jun 2006 288c Director's particulars changed
30 Jun 2006 288c Director's particulars changed