LIFESPACE TRUST

06425820
TYLER HOUSE TYLER STREET STRATFORD-UPON-AVON ENGLAND CV37 6TY

Documents

Documents
Date Category Description Pages
29 Jul 2024 officers Termination of appointment of director (Helen Victoria Stott) 1 Buy now
22 Jun 2024 resolution Resolution 1 Buy now
22 Jun 2024 incorporation Memorandum Articles 23 Buy now
18 Jun 2024 change-of-constitution Change Constitution Enactment 2 Buy now
23 Feb 2024 accounts Annual Accounts 22 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2023 officers Termination of appointment of director (Fiona Legros) 1 Buy now
10 May 2023 officers Appointment of director (Mr Mark Heric Beardmore) 2 Buy now
03 May 2023 accounts Annual Accounts 22 Buy now
20 Apr 2023 officers Termination of appointment of director (Maria Skye Marlow) 1 Buy now
15 Mar 2023 officers Termination of appointment of director (David Phillip Markham) 1 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2022 officers Appointment of director (Ms Laura Caroline Prentice) 2 Buy now
10 Oct 2022 officers Appointment of director (Ms Faye Claire Pettitt) 2 Buy now
10 Oct 2022 officers Appointment of director (Ms Helen Victoria Stott) 2 Buy now
10 Oct 2022 officers Appointment of director (Ms Rebecca Louise Fernandes-Green) 2 Buy now
10 Oct 2022 officers Appointment of director (Ms Diane Susan Pulley) 2 Buy now
21 Jun 2022 accounts Annual Accounts 26 Buy now
19 Nov 2021 officers Appointment of director (Ms Maria Skye Marlow) 2 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2021 officers Termination of appointment of director (Stuart David Mccaslin) 1 Buy now
15 Mar 2021 accounts Annual Accounts 20 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2020 accounts Amended Accounts 19 Buy now
12 Feb 2020 accounts Annual Accounts 2 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 officers Termination of appointment of secretary (Rossalyn Peace) 1 Buy now
13 Aug 2019 officers Termination of appointment of director (Nigel James Peace) 1 Buy now
13 Aug 2019 officers Termination of appointment of director (Janet Louise Roué) 1 Buy now
13 Aug 2019 officers Termination of appointment of director (Malcolm John Kendall Stoddart) 1 Buy now
06 Feb 2019 officers Termination of appointment of director (Paul Ernest Wright) 1 Buy now
30 Jan 2019 officers Appointment of director (Ms Fiona Legros) 2 Buy now
30 Jan 2019 officers Appointment of director (Mr David Philip Markham) 2 Buy now
30 Jan 2019 officers Appointment of director (Mr Mark Stephen Humphries) 2 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2018 accounts Annual Accounts 19 Buy now
15 May 2018 accounts Annual Accounts 20 Buy now
23 Nov 2017 officers Change of particulars for director (Mrs Janet Louise Mccutcheon) 2 Buy now
23 Nov 2017 officers Change of particulars for secretary (Mrs Rossalyn Peace) 1 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2016 accounts Annual Accounts 25 Buy now
06 Apr 2016 officers Termination of appointment of director (Christopher John Spriggs) 1 Buy now
18 Feb 2016 officers Termination of appointment of director (Katherine Mary Long) 1 Buy now
20 Nov 2015 accounts Annual Accounts 17 Buy now
16 Nov 2015 annual-return Annual Return 9 Buy now
19 Nov 2014 annual-return Annual Return 9 Buy now
23 Oct 2014 officers Appointment of director (Mr Paul Ernest Wright) 2 Buy now
22 Oct 2014 accounts Annual Accounts 17 Buy now
22 Nov 2013 annual-return Annual Return 8 Buy now
30 Aug 2013 accounts Annual Accounts 17 Buy now
23 Nov 2012 annual-return Annual Return 8 Buy now
23 Oct 2012 officers Change of particulars for director (Christopher John Spriggs) 2 Buy now
30 Jul 2012 accounts Annual Accounts 16 Buy now
30 Nov 2011 annual-return Annual Return 8 Buy now
09 Aug 2011 accounts Annual Accounts 16 Buy now
11 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2010 incorporation Memorandum Articles 23 Buy now
01 Dec 2010 change-of-name Certificate Change Of Name Company 2 Buy now
01 Dec 2010 change-of-name Change Of Name Notice 2 Buy now
29 Nov 2010 annual-return Annual Return 8 Buy now
29 Nov 2010 officers Change of particulars for director (Mrs Janet Louise Mccutcheon) 2 Buy now
07 Oct 2010 accounts Annual Accounts 16 Buy now
30 Nov 2009 annual-return Annual Return 5 Buy now
30 Nov 2009 officers Change of particulars for director (Christopher John Spriggs) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Malcolm John Kendall Stoddart) 2 Buy now
30 Nov 2009 officers Appointment of director (Mrs Janet Louise Mccutcheon) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Nigel James Peace) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Katherine Mary Long) 2 Buy now
18 Nov 2009 accounts Annual Accounts 16 Buy now
29 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2009 accounts Annual Accounts 6 Buy now
26 Nov 2008 annual-return Annual return made up to 13/11/08 3 Buy now
26 Nov 2008 officers Secretary appointed mrs rossalyn peace 1 Buy now
26 Nov 2008 officers Appointment terminated secretary louise crouch 1 Buy now
17 Jan 2008 accounts Accounting reference date shortened from 30/11/08 to 31/03/08 1 Buy now
13 Nov 2007 incorporation Incorporation Company 34 Buy now