Advanced company searchLink opens in new window

HEALTHY LIFESTYLE SOLUTIONS CIC

Company number 06596154

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)
03 Jul 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Sep 2017 AD01 Registered office address changed from 319 Tong Street Bradford West Yorkshire BD4 9QY to 2 Proctor Street Bradford West Yorkshire BD4 9QA on 28 September 2017
30 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Aug 2016 AP01 Appointment of Mr James Joseph Blezard as a director on 20 July 2016
15 Jun 2016 AR01 Annual return made up to 19 May 2016 no member list
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 19 May 2015 no member list
27 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Feb 2015 AD01 Registered office address changed from 4Th Floor, Arndale House Charles Street Bradford West Yorkshire BD1 1EJ to 319 Tong Street Bradford West Yorkshire BD4 9QY on 22 February 2015
03 Nov 2014 TM01 Termination of appointment of Jon Hindley as a director on 31 October 2014
21 May 2014 AR01 Annual return made up to 19 May 2014 no member list
18 Mar 2014 CH01 Director's details changed for Mrs Julie Baxter on 30 August 2013
18 Mar 2014 AD01 Registered office address changed from Crown Works Parry Lane Bradford West Yorkshire BD4 8TJ on 18 March 2014
28 Oct 2013 AP01 Appointment of Mr Jon Hindley as a director
03 Oct 2013 AP01 Appointment of Ms Gayle Cogan as a director
03 Oct 2013 AP01 Appointment of Dr Angela Moulson as a director
12 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Jun 2013 CERTNM Company name changed highfield healthy lifestyle COMMUNITY INTEREST COMPANY\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-06-05
  • NM01 ‐ Change of name by resolution
05 Jun 2013 AR01 Annual return made up to 19 May 2013 no member list
05 Jun 2013 CH01 Director's details changed for Sharon Rushworth on 10 November 2012
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Jun 2012 AR01 Annual return made up to 19 May 2012 no member list
27 Apr 2012 AP03 Appointment of Mrs Sharon Rushworth as a secretary