- Company Overview for LAUNCHPAD HOMES LIMITED (05432638)
- Filing history for LAUNCHPAD HOMES LIMITED (05432638)
- People for LAUNCHPAD HOMES LIMITED (05432638)
- Charges for LAUNCHPAD HOMES LIMITED (05432638)
- More for LAUNCHPAD HOMES LIMITED (05432638)
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) |
---|---|---|---|
01 Apr 2019 | MR01 | Registration of charge 054326380100, created on 22 March 2019 | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
29 Oct 2017 | PSC01 | Notification of Kevin Wilde as a person with significant control on 22 October 2017 | |
12 Sep 2017 | MR01 | Registration of charge 054326380099, created on 29 August 2017 | |
12 Sep 2017 | MR01 | Registration of charge 054326380098, created on 29 August 2017 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Dec 2015 | AP03 | Appointment of Mrs Evelyn Wilde as a secretary on 8 December 2015 | |
08 Dec 2015 | TM02 | Termination of appointment of Allison Henderson as a secretary on 8 December 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
18 Aug 2014 | CH01 | Director's details changed for Mr Kevin Wilde on 18 August 2014 | |
18 Aug 2014 | AD02 | Register inspection address has been changed from Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE United Kingdom to Signature House 3 Azure Court Doxford International Business Park Sunderland SR3 3BE | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Nov 2013 | AP03 | Appointment of Mrs Allison Henderson as a secretary | |
07 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
04 Sep 2012 | AD01 | Registered office address changed from , Signature House 3 Azure Court, Doxford Int Bus Park, Sunderland, Tyne & Wear, SR6 9BJ on 4 September 2012 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |