- Company Overview for SIMPLY HOME DEVELOPMENTS LIMITED (06570153)
- Filing history for SIMPLY HOME DEVELOPMENTS LIMITED (06570153)
- People for SIMPLY HOME DEVELOPMENTS LIMITED (06570153)
- More for SIMPLY HOME DEVELOPMENTS LIMITED (06570153)
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) |
---|---|---|---|
20 Oct 2015 | TM02 | Termination of appointment of Pamella Carlisle as a secretary on 1 June 2015 | |
18 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Valerie Ann Carlisle as a director on 1 September 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Timothy John Carlisle as a director on 1 September 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 18 April 2013 with full list of shareholders
|
|
19 Dec 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
18 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
11 Jul 2012 | CH01 | Director's details changed for Jonathan Carlisle on 1 April 2012 | |
13 Mar 2012 | CH01 | Director's details changed for Jon Carlisle on 1 March 2012 | |
13 Mar 2012 | CH01 | Director's details changed for Timothy Jonathan Carlisle on 1 March 2012 | |
13 Mar 2012 | CH01 | Director's details changed for Timothy John Carlisle on 1 March 2012 | |
12 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
20 May 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
27 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Pamela Carlisle on 1 April 2010 | |
20 May 2010 | CH01 | Director's details changed for Valerie Ann Carlisle on 1 April 2010 | |
20 May 2010 | CH01 | Director's details changed for Jon Carlisle on 1 April 2010 | |
20 May 2010 | CH01 | Director's details changed for Timothy John Carlisle on 1 April 2010 | |
18 Jan 2010 | AD01 | Registered office address changed from Hawthornden 3 Cranmer Street Nottingham Nottinghamshire NG3 4GH on 18 January 2010 |