Advanced company searchLink opens in new window

NEWHAM HOUSE SUPPORTING PEOPLE LIMITED

Company number 05329423

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Oct 2011 AD01 Registered office address changed from 3Rd Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL on 13 October 2011
13 Oct 2011 AP01 Appointment of Ms Christine Cameron as a director
12 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 01/09/2011
09 Sep 2011 TM01 Termination of appointment of Ejaz Nabi as a director
09 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 4
06 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Feb 2011 TM02 Termination of appointment of Dean Pinnock as a secretary
15 Feb 2011 TM01 Termination of appointment of Dave Sergeant as a director
15 Feb 2011 TM01 Termination of appointment of Dean Pinnock as a director
15 Feb 2011 TM01 Termination of appointment of Sandra Brown Pinnock as a director
15 Feb 2011 AA01 Previous accounting period shortened from 31 January 2011 to 25 January 2011
15 Feb 2011 AP01 Appointment of Mr Ian James White as a director
15 Feb 2011 AP01 Appointment of Ejaz Mahmud Nabi as a director
15 Feb 2011 AP01 Appointment of Mrs Lesley Anderson Boyland as a director
15 Feb 2011 AP01 Appointment of Mr Stephen Martin Booty as a director
15 Feb 2011 AD01 Registered office address changed from 106 Barking Road East Ham London E6 3BP on 15 February 2011
09 Feb 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
04 Feb 2011 MEM/ARTS Memorandum and Articles of Association
04 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business/debenture/loan agrements 25/01/2011
04 Feb 2011 CC04 Statement of company's objects
28 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 3
17 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
06 Apr 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders