- Company Overview for HOME-START CONSULTANCY LIMITED (02810260)
- Filing history for HOME-START CONSULTANCY LIMITED (02810260)
- People for HOME-START CONSULTANCY LIMITED (02810260)
- More for HOME-START CONSULTANCY LIMITED (02810260)
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) |
---|---|---|---|
25 Sep 2019 | AP01 | Appointment of Mrs Joanna Marie Dennis as a director on 18 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Robert Edward Parkinson as a director on 18 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Margot Jane Madin as a director on 18 September 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
15 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
25 Jan 2017 | AP01 | Appointment of Mrs Felicity Ann Clarkson as a director on 29 September 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Timothy James Sainsbury as a director on 29 September 2016 | |
28 Nov 2016 | AD01 | Registered office address changed from 8-10 West Walk Leicester Leicestershire LE1 7NA to The Crescent the Crescent, King Street Leicester LE1 6RX on 28 November 2016 | |
22 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
31 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
31 May 2016 | AP03 | Appointment of Mr Peter Andrew Thomas as a secretary on 1 October 2015 | |
31 May 2016 | TM02 | Termination of appointment of Christine Attfield as a secretary on 18 June 2015 | |
29 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
10 Feb 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
18 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
05 Dec 2013 | TM01 | Termination of appointment of Kay Bews as a director | |
05 Dec 2013 | AP01 | Appointment of Mrs Margot Jane Madin as a director | |
05 Dec 2013 | AP01 | Appointment of Mr Robert Edward Parkinson as a director | |
03 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
04 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 |