- Company Overview for NEW HOMES CARPETING LIMITED (04406513)
- Filing history for NEW HOMES CARPETING LIMITED (04406513)
- People for NEW HOMES CARPETING LIMITED (04406513)
- Charges for NEW HOMES CARPETING LIMITED (04406513)
- More for NEW HOMES CARPETING LIMITED (04406513)
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) |
---|---|---|---|
18 Mar 2020 | CH01 | Director's details changed for Mr Russell Shaw Freedman on 25 July 2019 | |
30 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2019 | SH08 | Change of share class name or designation | |
29 Jul 2019 | SH08 | Change of share class name or designation | |
18 Jun 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
28 Feb 2019 | PSC04 | Change of details for Mr Russell Shaw Freedman as a person with significant control on 11 October 2017 | |
28 Feb 2019 | PSC01 | Notification of Jill Freedman as a person with significant control on 6 April 2016 | |
28 Feb 2019 | PSC07 | Cessation of Joshua Freedman as a person with significant control on 6 April 2016 | |
28 Feb 2019 | PSC01 | Notification of Joshua Freedman as a person with significant control on 6 April 2016 | |
28 Feb 2019 | PSC01 | Notification of Russell Freedman as a person with significant control on 6 April 2016 | |
28 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 28 February 2019 | |
13 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
28 Feb 2018 | AD01 | Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to 19 - 20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 28 February 2018 | |
07 Feb 2018 | CH01 | Director's details changed for Joshua Freedman on 7 February 2018 | |
07 Feb 2018 | CH01 | Director's details changed for Nicholas John Hutson on 7 February 2018 | |
08 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
01 Apr 2016 | AP01 | Appointment of Joshua Freedman as a director on 2 February 2016 | |
09 Mar 2016 | CH01 | Director's details changed for Mr Russell Shaw Freedman on 22 January 2016 | |
09 Mar 2016 | CH03 | Secretary's details changed for Jill Freedman on 22 January 2016 |