- Company Overview for NEWHAM HOUSE SUPPORTING PEOPLE LIMITED (05329423)
- Filing history for NEWHAM HOUSE SUPPORTING PEOPLE LIMITED (05329423)
- People for NEWHAM HOUSE SUPPORTING PEOPLE LIMITED (05329423)
- Charges for NEWHAM HOUSE SUPPORTING PEOPLE LIMITED (05329423)
- More for NEWHAM HOUSE SUPPORTING PEOPLE LIMITED (05329423)
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
|
|
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
|
|
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 |