- Company Overview for YOUR HOME AND RENT BACK LIMITED (06833692)
- Filing history for YOUR HOME AND RENT BACK LIMITED (06833692)
- People for YOUR HOME AND RENT BACK LIMITED (06833692)
- More for YOUR HOME AND RENT BACK LIMITED (06833692)
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) |
---|---|---|---|
18 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Mar 2013 | CH01 | Director's details changed for Mr Laurance Michael Kayne on 11 March 2013 | |
05 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2013 | DS01 | Application to strike the company off the register | |
02 Apr 2012 | AR01 |
Annual return made up to 2 March 2012 with full list of shareholders
Statement of capital on 2012-04-02
|
|
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 May 2011 | TM01 | Termination of appointment of Gerrard Nock as a director | |
09 May 2011 | TM01 | Termination of appointment of Robert Courtneidge as a director | |
09 May 2011 | TM01 | Termination of appointment of Susan Kayne as a director | |
07 Apr 2011 | TM01 | Termination of appointment of Graham Jaffe as a director | |
30 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
14 Mar 2011 | AP01 | Appointment of Mr Graham Neville Jaffe as a director | |
04 Jan 2011 | AD01 | Registered office address changed from Pineapple Cottage Newbury Road Shefford Woodlands Hungerford Berkshire RG17 7AJ on 4 January 2011 | |
04 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
17 Jun 2010 | AP01 | Appointment of Susan Jacqueline Kayne as a director | |
11 Jun 2010 | AP01 | Appointment of Gerard Nock as a director | |
28 May 2010 | AP01 | Appointment of Robert Edmund Courtneidge as a director | |
27 May 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
06 May 2010 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 6 May 2010 | |
06 May 2010 | AP03 | Appointment of Susan Jacqueline Kayne as a secretary | |
10 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2010 | CONNOT | Change of name notice | |
02 Mar 2010 | CONNOT | Change of name notice |