About

Registered Number: 06434214
Date of Incorporation: 22/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 2nd Floor New Bond House, Bond Street, Bristol, BS2 9AG

 

Having been setup in 2007, Together for Short Lives (Trading) Ltd are based in Bristol, it's status is listed as "Active". There are 5 directors listed as Langdon, Mala Lucy, Carling, Richard, Ballantyne, Stephen, Leong, Dalton Simon, Tindall, James Arthur for this organisation at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLANTYNE, Stephen 21 May 2013 24 March 2017 1
LEONG, Dalton Simon 22 November 2007 05 October 2010 1
TINDALL, James Arthur 22 November 2007 20 November 2008 1
Secretary Name Appointed Resigned Total Appointments
LANGDON, Mala Lucy 28 October 2019 - 1
CARLING, Richard 03 September 2019 28 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 25 August 2020
CS01 - N/A 06 December 2019
AP03 - Appointment of secretary 06 December 2019
TM02 - Termination of appointment of secretary 06 December 2019
AP03 - Appointment of secretary 09 September 2019
AA - Annual Accounts 06 September 2019
AP01 - Appointment of director 08 August 2019
AP01 - Appointment of director 07 August 2019
AP01 - Appointment of director 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
CS01 - N/A 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
AA - Annual Accounts 15 August 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 30 November 2017
TM01 - Termination of appointment of director 21 June 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 18 December 2015
SH01 - Return of Allotment of shares 18 December 2015
AD01 - Change of registered office address 18 December 2015
AA - Annual Accounts 20 July 2015
AP01 - Appointment of director 17 April 2015
AR01 - Annual Return 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
AA - Annual Accounts 07 August 2014
AP01 - Appointment of director 30 June 2014
AR01 - Annual Return 28 November 2013
SH01 - Return of Allotment of shares 05 November 2013
TM01 - Termination of appointment of director 11 September 2013
RESOLUTIONS - N/A 25 June 2013
AP01 - Appointment of director 06 June 2013
AA - Annual Accounts 23 May 2013
AP01 - Appointment of director 23 May 2013
AP01 - Appointment of director 23 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
CERTNM - Change of name certificate 14 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 22 December 2011
TM01 - Termination of appointment of director 16 December 2010
AR01 - Annual Return 16 December 2010
MEM/ARTS - N/A 18 November 2010
CERTNM - Change of name certificate 17 November 2010
CONNOT - N/A 17 November 2010
AA - Annual Accounts 11 November 2010
AP01 - Appointment of director 19 October 2010
TM01 - Termination of appointment of director 06 October 2010
AP01 - Appointment of director 05 October 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 28 August 2009
287 - Change in situation or address of Registered Office 03 June 2009
363a - Annual Return 14 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
225 - Change of Accounting Reference Date 21 October 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
NEWINC - New incorporation documents 22 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.