- Company Overview for HOUSES FOR HOMES LIMITED (04594406)
- Filing history for HOUSES FOR HOMES LIMITED (04594406)
- People for HOUSES FOR HOMES LIMITED (04594406)
- Charges for HOUSES FOR HOMES LIMITED (04594406)
- More for HOUSES FOR HOMES LIMITED (04594406)
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) |
---|---|---|---|
16 Feb 2021 | MR04 | Satisfaction of charge 045944060084 in full | |
16 Feb 2021 | MR04 | Satisfaction of charge 045944060083 in full | |
16 Feb 2021 | MR04 | Satisfaction of charge 045944060082 in full | |
16 Feb 2021 | MR04 | Satisfaction of charge 045944060080 in full | |
16 Feb 2021 | MR04 | Satisfaction of charge 045944060081 in full | |
16 Feb 2021 | MR04 | Satisfaction of charge 045944060079 in full | |
16 Feb 2021 | MR04 | Satisfaction of charge 045944060078 in full | |
10 Feb 2021 | TM01 | Termination of appointment of Ravi Nevile as a director on 22 December 2020 | |
10 Feb 2021 | AP01 | Appointment of Mr Edward Alexander Bellew as a director on 10 February 2021 | |
10 Feb 2021 | AP04 | Appointment of Aztec Financial Services (Uk) Limited as a secretary on 17 December 2020 | |
10 Feb 2021 | AP01 | Appointment of Mr Subbash Chandra Thammanna as a director on 17 December 2020 | |
10 Feb 2021 | AP01 | Appointment of Mr Dean Russell Tower as a director on 17 December 2020 | |
10 Feb 2021 | AP01 | Appointment of Mr Ravi Nevile as a director on 17 December 2020 | |
10 Feb 2021 | PSC02 | Notification of Shp Investments 2 Limited as a person with significant control on 17 December 2020 | |
10 Feb 2021 | AD01 | Registered office address changed from Ct3 Building Wigan Investment Centre Waterside Drive Wigan Lancashire WN3 5BA to Forum 4 Solent Business Park Parkway South Whiteley Fareham PO15 7AD on 10 February 2021 | |
10 Feb 2021 | TM01 | Termination of appointment of Philip Thomas Shanks as a director on 17 December 2020 | |
10 Feb 2021 | PSC07 | Cessation of Philip Thomas Shanks as a person with significant control on 17 December 2020 | |
10 Feb 2021 | TM02 | Termination of appointment of Philip Thomas Shanks as a secretary on 17 December 2020 | |
10 Feb 2021 | TM01 | Termination of appointment of Ann Fairhurst as a director on 17 December 2020 | |
10 Feb 2021 | PSC07 | Cessation of Ann Fairhurst as a person with significant control on 17 December 2020 | |
04 Feb 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
19 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
24 Apr 2020 | MR04 | Satisfaction of charge 045944060059 in full | |
09 Apr 2020 | MR01 | Registration of charge 045944060084, created on 27 March 2020 |