ACTION HOUSING AND SUPPORT LIMITED
Company number 01548338
- Company Overview for ACTION HOUSING AND SUPPORT LIMITED (01548338)
- Filing history for ACTION HOUSING AND SUPPORT LIMITED (01548338)
- People for ACTION HOUSING AND SUPPORT LIMITED (01548338)
- Charges for ACTION HOUSING AND SUPPORT LIMITED (01548338)
- More for ACTION HOUSING AND SUPPORT LIMITED (01548338)
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) |
---|---|---|---|
19 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
09 Jul 2015 | AR01 | Annual return made up to 9 July 2015 no member list | |
07 Jul 2015 | CH01 | Director's details changed for Mr Andrew Jeremy Hopton on 6 July 2015 | |
28 May 2015 | TM01 | Termination of appointment of Elizabeth Anne Berry as a director on 18 May 2015 | |
18 Mar 2015 | MR01 | Registration of charge 015483380016, created on 13 March 2015 | |
02 Oct 2014 | TM01 | Termination of appointment of David William Purchon as a director on 29 September 2014 | |
30 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Darren James Burton as a director on 30 June 2014 | |
14 Jul 2014 | AP01 | Appointment of Mrs Elizabeth Smith as a director on 30 June 2014 | |
09 Jul 2014 | AR01 | Annual return made up to 9 July 2014 no member list | |
03 Jul 2014 | TM01 | Termination of appointment of Janet Hickey as a director | |
03 Jul 2014 | TM01 | Termination of appointment of Nigel Clay as a director | |
30 Jun 2014 | AP01 | Appointment of Mr Ian Andrew Knowles as a director | |
14 Apr 2014 | AP03 | Appointment of Mrs Jill Elizabeth Thompson as a secretary | |
14 Apr 2014 | TM02 | Termination of appointment of Christopher Smith as a secretary | |
28 Jan 2014 | TM01 | Termination of appointment of Paul Senior as a director | |
28 Jan 2014 | TM01 | Termination of appointment of Gwen Smith as a director | |
08 Jan 2014 | AP01 | Appointment of Mr Andrew Jeremy Hopton as a director | |
22 Aug 2013 | AR01 | Annual return made up to 9 July 2013 no member list | |
21 Aug 2013 | AD04 | Register(s) moved to registered office address | |
21 Aug 2013 | AD02 | Register inspection address has been changed from C/O Nelsons Solicitors Pennine House 8 Stanford Street Nottingham NG1 7BQ England | |
22 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
07 Jun 2013 | AP03 | Appointment of Mr Christopher Stanley Smith as a secretary | |
07 Jun 2013 | TM01 | Termination of appointment of Grace Umevere as a director | |
07 Jun 2013 | TM01 | Termination of appointment of Gwilym Griffith as a director |