TOGETHER FOR SHORT LIVES (TRADING) LTD.
Status | ACTIVE |
Company No. | 06434214 |
Category | Private Limited Company |
Incorporated | 22 Nov 2007 |
Age | 16 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
TOGETHER FOR SHORT LIVES (TRADING) LTD. is an active private limited company with number 06434214. It was incorporated 16 years, 6 months, 3 days ago, on 22 November 2007. The company address is Suite 1b, Whitefriars Suite 1b, Whitefriars, Bristol, BS1 2NT, England.
Company Fillings
Termination director company with name termination date
Date: 10 Apr 2024
Action Date: 19 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Anthony Obey
Termination date: 2023-11-19
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type small
Date: 21 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type small
Date: 26 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-21
Officer name: Mr Nicholas John Carroll
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Accounts with accounts type small
Date: 03 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-07
Old address: 2nd Floor New Bond House Bond Street Bristol BS2 9AG
New address: Suite 1B, Whitefriars Lewins Mead Bristol BS1 2NT
Documents
Change to a person with significant control
Date: 23 Jul 2021
Action Date: 19 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Together for Short Lives
Change date: 2021-07-19
Documents
Accounts with accounts type small
Date: 02 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Appoint person secretary company with name date
Date: 06 Dec 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Mala Lucy Langdon
Appointment date: 2019-10-28
Documents
Termination secretary company with name termination date
Date: 06 Dec 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Carling
Termination date: 2019-10-28
Documents
Appoint person secretary company with name date
Date: 09 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Carling
Appointment date: 2019-09-03
Documents
Accounts with accounts type small
Date: 06 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 08 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Anthony Obey
Appointment date: 2019-08-02
Documents
Appoint person director company with name date
Date: 07 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-02
Officer name: Mr Nicholas John Carroll
Documents
Appoint person director company with name date
Date: 07 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-02
Officer name: Mr Bernie Watson
Documents
Termination director company with name termination date
Date: 07 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard James Carling
Termination date: 2019-08-01
Documents
Termination director company with name termination date
Date: 07 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Anthony Butcher
Termination date: 2019-08-01
Documents
Termination director company with name termination date
Date: 07 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-01
Officer name: Rosalind Joan Britton
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Termination director company with name termination date
Date: 30 Nov 2018
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nuala Mary O'kane
Termination date: 2018-11-06
Documents
Accounts with accounts type small
Date: 15 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type small
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Termination director company with name termination date
Date: 21 Jun 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Ballantyne
Termination date: 2017-03-24
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Accounts with accounts type full
Date: 22 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 18 Dec 2015
Action Date: 03 Mar 2015
Category: Capital
Type: SH01
Capital : 5,000 GBP
Date: 2015-03-03
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-18
New address: 2nd Floor New Bond House Bond Street Bristol BS2 9AG
Old address: 4th Floor Bridge House 48-52 Baldwin Street Bristol BS1 1QB
Documents
Accounts with accounts type full
Date: 20 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 17 Apr 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nuala Mary O'kane
Appointment date: 2015-03-03
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Termination director company with name termination date
Date: 03 Dec 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Charles Gladdish
Termination date: 2014-09-22
Documents
Accounts with accounts type full
Date: 07 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Anthony Butcher
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Capital allotment shares
Date: 05 Nov 2013
Action Date: 12 Jun 2013
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2013-06-12
Documents
Termination director company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Knowles
Documents
Resolution
Date: 25 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 06 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Gladdish
Documents
Accounts with accounts type dormant
Date: 23 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 23 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Ballantyne
Documents
Appoint person director company with name
Date: 23 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Carling
Documents
Accounts with accounts type dormant
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Termination director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Fisher
Documents
Appoint person director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin St John Knowles
Documents
Certificate change of name company
Date: 14 Apr 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed children's hospices uk (trading) LIMITED\certificate issued on 14/04/12
Documents
Accounts with accounts type dormant
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Termination director company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter King
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Certificate change of name company
Date: 17 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ach (trading) LIMITED\certificate issued on 17/11/10
Documents
Change of name notice
Date: 17 Nov 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 11 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rosalind Britton
Documents
Termination director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dalton Leong
Documents
Appoint person director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Monica Sophia Fisher
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter David King
Change date: 2009-11-22
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dalton Leong
Change date: 2009-11-22
Documents
Accounts with accounts type dormant
Date: 28 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 03/06/2009 from c/o children's hospices uk first floor, canningford house 38 victoria street bristol BS1 6BY england
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Legacy
Date: 12 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 12/01/2009 from c/o assc of children's hospices 1ST flr canningford hse victoria st bristol BS1 6BY
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary james arthur tindall logged form
Documents
Legacy
Date: 21 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/03/2009
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BAKER STREET PROMOTIONS LIMITED
88/90 BAKER STREET,LONDON,W1U 6TQ
Number: | 07346900 |
Status: | ACTIVE |
Category: | Private Limited Company |
211 WHITECHURCH ROAD,NEWTOWNARDS,BT22 2LA
Number: | NI014857 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 SPRINGFIELD,LONDON,E5 9EF
Number: | 11054179 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 PORTEUS COURT,DARTFORD,DA1 2RF
Number: | 07742916 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND HOME SPITALFIELDS,LONDON,E1 5JL
Number: | 11843590 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ST. JOHNS CLOSE,PETERBOROUGH,PE3 6GZ
Number: | 11364566 |
Status: | ACTIVE |
Category: | Private Limited Company |