- Company Overview for HOUSING INITIATIVES (U.K.) LTD (04255958)
- Filing history for HOUSING INITIATIVES (U.K.) LTD (04255958)
- People for HOUSING INITIATIVES (U.K.) LTD (04255958)
- Charges for HOUSING INITIATIVES (U.K.) LTD (04255958)
- More for HOUSING INITIATIVES (U.K.) LTD (04255958)
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) |
---|---|---|---|
20 Jan 2016 | TM01 | Termination of appointment of Andrew Kevin Jones as a director on 19 January 2016 | |
07 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
21 Dec 2015 | AP01 | Appointment of Mr Andrew Kevin Jones as a director on 18 December 2015 | |
18 Dec 2015 | AP01 | Appointment of Ms Patricia Murphy as a director on 10 December 2015 | |
18 Dec 2015 | AP01 | Appointment of Mrs Christine Patricia Smith as a director on 10 December 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Michelle Ann Norris as a director on 10 December 2015 | |
29 Oct 2015 | AP01 | Appointment of Ms Amanda Jarman as a director on 23 October 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of David Malcolm Taylor as a director on 25 August 2015 | |
29 Oct 2015 | AP01 | Appointment of Mr Andrew Kevin Jones as a director on 23 October 2015 | |
19 Aug 2015 | AR01 | Annual return made up to 14 August 2015 no member list | |
07 Jul 2015 | TM01 | Termination of appointment of Glenys Louise Hurst-Robson as a director on 1 July 2015 | |
07 May 2015 | AP03 | Appointment of Ms Pat Cobham as a secretary on 7 May 2015 | |
30 Apr 2015 | TM02 | Termination of appointment of Valerie Martha Elson as a secretary on 30 April 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Jacqueline Davies as a director on 11 March 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Jacqueline Davies as a director on 11 March 2015 | |
18 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
28 Aug 2014 | AP01 | Appointment of Mrs Glenys Louise Hurst-Robson as a director on 18 March 2014 | |
22 Aug 2014 | AR01 | Annual return made up to 14 August 2014 no member list | |
13 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
27 Aug 2013 | AR01 | Annual return made up to 14 August 2013 no member list | |
19 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
20 Aug 2012 | CH01 | Director's details changed for Jacqueline Davies on 20 August 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 14 August 2012 no member list | |
20 Aug 2012 | CH01 | Director's details changed for Michelle Ann Norris on 20 August 2012 | |
25 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 |