LIFE & HEALTH DIRECT LIMITED - History of Changes


DateDescription
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/22
2023-04-07 delete address 400 PAVILION DRIVE NORTHAMPTON ENGLAND NN4 7PA
2023-04-07 insert address SPRING FARM, 4 SPRING CLOSE SPRING FARM, 4 SPRING CLOSE GREAT HORWOOD MILTON KEYNES ENGLAND MK17 0QU
2023-04-07 update registered_address
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, NO UPDATES
2022-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2022 FROM 400 PAVILION DRIVE NORTHAMPTON NN4 7PA ENGLAND
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/21
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19
2020-01-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART PHILIP BAYLISS / 02/12/2019
2020-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILIP BAYLISS / 02/12/2019
2020-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN ELIZABETH BAYLISS / 02/12/2019
2019-12-07 delete address 62 COURT ROAD LONDON SE9 5NP
2019-12-07 insert address 400 PAVILION DRIVE NORTHAMPTON ENGLAND NN4 7PA
2019-12-07 update registered_address
2019-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 62 COURT ROAD LONDON SE9 5NP
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2016-03-11 delete company_previous_name HELMAR LIMITED
2015-11-08 update returns_last_madeup_date 2014-10-04 => 2015-10-04
2015-11-08 update returns_next_due_date 2015-11-01 => 2016-11-01
2015-10-20 update statutory_documents 04/10/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2014-11-07 update returns_last_madeup_date 2013-10-04 => 2014-10-04
2014-11-07 update returns_next_due_date 2014-11-01 => 2015-11-01
2014-10-21 update statutory_documents 04/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-11-07 update returns_last_madeup_date 2012-10-04 => 2013-10-04
2013-11-07 update returns_next_due_date 2013-11-01 => 2014-11-01
2013-10-04 update statutory_documents 04/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-06-23 update returns_last_madeup_date 2011-10-04 => 2012-10-04
2013-06-23 update returns_next_due_date 2012-11-01 => 2013-11-01
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-10-26 update statutory_documents 04/10/12 FULL LIST
2012-10-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY C A OWEN LTD
2012-07-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-10-28 update statutory_documents 04/10/11 FULL LIST
2011-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-10-28 update statutory_documents 04/10/10 FULL LIST
2010-02-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-10-31 update statutory_documents 04/10/09 FULL LIST
2009-10-31 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C A OWEN LTD / 04/10/2009
2009-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ELIZABETH BAYLISS / 04/10/2009
2009-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILIP BAYLISS / 04/10/2009
2009-10-27 update statutory_documents CORPORATE SECRETARY APPOINTED C A OWEN LTD
2009-10-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP BAYLISS
2009-10-23 update statutory_documents 04/10/08 FULL LIST
2008-11-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-11-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2007-11-03 update statutory_documents RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS
2007-08-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-10-26 update statutory_documents RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-11-01 update statutory_documents RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-10-14 update statutory_documents RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-06-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-10-16 update statutory_documents RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-01-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-10-14 update statutory_documents RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-02-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-10-11 update statutory_documents RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-09-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-10-16 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-16 update statutory_documents RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
1999-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-10-12 update statutory_documents RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
1999-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1998-11-03 update statutory_documents RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS
1998-10-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1998-01-02 update statutory_documents RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS
1997-06-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1997-06-06 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 30/01/97
1996-11-21 update statutory_documents RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS
1996-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/96 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF
1996-02-28 update statutory_documents DIRECTOR RESIGNED
1996-02-28 update statutory_documents NEW DIRECTOR APPOINTED
1996-02-28 update statutory_documents NEW SECRETARY APPOINTED
1996-02-28 update statutory_documents SECRETARY RESIGNED
1996-02-28 update statutory_documents ALTER MEM AND ARTS 12/02/96
1996-02-19 update statutory_documents COMPANY NAME CHANGED HELMAR LIMITED CERTIFICATE ISSUED ON 20/02/96
1995-10-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION