- Company Overview for MORE 2 LIFE LTD (05390268)
- Filing history for MORE 2 LIFE LTD (05390268)
- People for MORE 2 LIFE LTD (05390268)
- Charges for MORE 2 LIFE LTD (05390268)
- More for MORE 2 LIFE LTD (05390268)
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) |
---|---|---|---|
23 Feb 2018 | CH01 | Director's details changed for Mr Simon Christopher Thompson on 19 November 2017 | |
18 Oct 2017 | CH01 | Director's details changed for Mr Robert James Scott on 6 October 2017 | |
07 Sep 2017 | TM02 | Termination of appointment of Stephen Anthony Kilgallon as a secretary on 29 August 2017 | |
15 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2017 | TM01 | Termination of appointment of Colin Taylor as a director on 3 August 2017 | |
08 Aug 2017 | MR01 | Registration of charge 053902680002, created on 4 August 2017 | |
19 Jul 2017 | AP01 | Appointment of Mr Robert James Scott as a director on 18 July 2017 | |
19 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
06 Jan 2017 | CH01 | Director's details changed for Mr Simon Christopher Thompson on 1 October 2014 | |
21 Dec 2016 | CH01 | Director's details changed for Mr Colin Taylor on 1 December 2015 | |
26 May 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
17 Dec 2015 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
17 Dec 2015 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
06 May 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
24 Mar 2015 | CH01 | Director's details changed for Mr Colin Taylor on 1 November 2014 | |
24 Mar 2015 | CH03 | Secretary's details changed for Stephen Anthony Kilgallon on 1 December 2014 | |
31 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
11 Mar 2014 | AP01 | Appointment of Mr Simon Christopher Thompson as a director | |
04 Mar 2014 | TM01 | Termination of appointment of Dean Mirfin as a director | |
26 Sep 2013 | AP01 | Appointment of Mr David Michael Harris as a director | |
26 Sep 2013 | TM01 | Termination of appointment of Jonathan King as a director |