- Company Overview for HOUSE NETWORK LIMITED (04907838)
- Filing history for HOUSE NETWORK LIMITED (04907838)
- People for HOUSE NETWORK LIMITED (04907838)
- Charges for HOUSE NETWORK LIMITED (04907838)
- Insolvency for HOUSE NETWORK LIMITED (04907838)
- More for HOUSE NETWORK LIMITED (04907838)
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) |
---|---|---|---|
07 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 30 June 2018
|
|
01 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 30 July 2018
|
|
26 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 25 July 2018
|
|
25 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 18 July 2018
|
|
17 Jul 2018 | TM01 | Termination of appointment of Daniel John Fletcher as a director on 17 July 2018 | |
03 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 2 July 2018
|
|
19 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 18 June 2018
|
|
19 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 15 June 2018
|
|
15 May 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
25 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 25 April 2018
|
|
28 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 28 February 2018
|
|
21 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 22 February 2018
|
|
21 Mar 2018 | AP04 | Appointment of Gordon Dadds Corporate Servies Limited as a secretary on 28 February 2018 | |
21 Mar 2018 | TM02 | Termination of appointment of Graham Lock as a secretary on 28 February 2018 | |
15 Dec 2017 | MR01 | Registration of charge 049078380002, created on 7 December 2017 | |
05 Dec 2017 | AA | Accounts for a small company made up to 28 February 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
21 Feb 2017 | SH08 | Change of share class name or designation | |
15 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2017 | SH02 | Sub-division of shares on 23 January 2017 | |
30 Jan 2017 | AP03 | Appointment of Mr Graham Lock as a secretary on 30 November 2016 | |
30 Jan 2017 | TM02 | Termination of appointment of Julianne Readings as a secretary on 30 November 2016 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Graham Lock as a director on 30 November 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates |