- Company Overview for SUPPORTED HOMES LIMITED (05760518)
- Filing history for SUPPORTED HOMES LIMITED (05760518)
- People for SUPPORTED HOMES LIMITED (05760518)
- Charges for SUPPORTED HOMES LIMITED (05760518)
- More for SUPPORTED HOMES LIMITED (05760518)
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) |
---|---|---|---|
26 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
27 Nov 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Andrew Gordon Lennox as a director on 31 July 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
28 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
04 Dec 2018 | MR01 | Registration of charge 057605180006, created on 28 November 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
07 Nov 2018 | AA01 | Previous accounting period extended from 29 March 2018 to 31 March 2018 | |
29 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
19 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
29 Sep 2017 | AP01 | Appointment of Mr Andrew Paul Dean as a director on 18 September 2017 | |
24 Jul 2017 | AP01 | Appointment of Mr Stephen John Collier as a director on 1 July 2017 | |
22 May 2017 | TM01 | Termination of appointment of Paul Michael Moss as a director on 19 May 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
01 Feb 2017 | TM01 | Termination of appointment of Paul Kirkpatrick as a director on 1 February 2017 | |
08 Sep 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
29 Jul 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-07-29
|
|
19 May 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
16 May 2016 | AP01 | Appointment of Dawn Allyson Berry as a director on 16 May 2016 | |
18 Mar 2016 | AA01 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 | |
12 Feb 2016 | MR01 | Registration of charge 057605180005, created on 10 February 2016 | |
02 Jan 2016 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
19 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
23 Jun 2015 | MR04 | Satisfaction of charge 057605180002 in full |