- Company Overview for PETER ALLEN HOUSING SERVICES LTD (06124409)
- Filing history for PETER ALLEN HOUSING SERVICES LTD (06124409)
- People for PETER ALLEN HOUSING SERVICES LTD (06124409)
- More for PETER ALLEN HOUSING SERVICES LTD (06124409)
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) |
---|---|---|---|
12 Oct 2009 | TM02 | Termination of appointment of Helen Smales as a secretary | |
30 Mar 2009 | 363a | Return made up to 22/02/09; full list of members | |
22 Sep 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
29 Feb 2008 | 363a | Return made up to 22/02/08; full list of members | |
28 Feb 2008 | 287 | Registered office changed on 28/02/2008 from sawley marina sawley bridge marina nottingham NG10 3AE | |
27 Feb 2008 | 288c | Director's change of particulars / peter allen / 26/02/2008 | |
12 Nov 2007 | 288c | Secretary's particulars changed | |
17 Oct 2007 | 288b | Secretary resigned | |
17 Oct 2007 | 287 | Registered office changed on 17/10/07 from: the old house 29 st mary street ilkeston derbyshire DE7 8AB | |
14 Aug 2007 | 287 | Registered office changed on 14/08/07 from: office village chester business park chester cheshire CH4 9QP | |
14 Aug 2007 | 288a | New secretary appointed | |
02 Aug 2007 | MEM/ARTS | Memorandum and Articles of Association | |
30 Jul 2007 | CERTNM | Company name changed crest psc 1811 LIMITED\certificate issued on 30/07/07 | |
10 May 2007 | 288a | New director appointed | |
10 May 2007 | 288b | Director resigned | |
22 Feb 2007 | NEWINC | Incorporation |