Advanced company searchLink opens in new window

NEW START SUPPORTED HOUSING

Company number 07099186

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
10 Aug 2018 PSC02 Notification of Aspirations (Bidco) Limited as a person with significant control on 6 April 2016
10 Aug 2018 PSC07 Cessation of August Equity as a person with significant control on 6 April 2016
03 Apr 2018 AP01 Appointment of Ms Christine Isabel Cameron as a director on 1 April 2018
03 Apr 2018 TM01 Termination of appointment of Glenn Philip Buckley as a director on 1 April 2018
21 Mar 2018 AA Full accounts made up to 31 March 2017
21 Dec 2017 AA01 Previous accounting period shortened from 29 March 2017 to 28 March 2017
04 Oct 2017 AP01 Appointment of Mr Glenn Philip Buckley as a director on 2 October 2017
12 Sep 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
21 Aug 2017 TM01 Termination of appointment of Stephen Martin Booty as a director on 14 August 2017
03 Jan 2017 AD01 Registered office address changed from Unit 5 Pandora House 41/45 Lind Road Sutton Surrey SM1 4PP to B2 Elmbridge Court Cheltenham Road East Gloucester GL3 1JZ on 3 January 2017
13 Dec 2016 AA Full accounts made up to 31 March 2016
15 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
12 Jul 2016 TM01 Termination of appointment of Amy Elizabeth Dior as a director on 30 May 2016
16 Feb 2016 AR01 Annual return made up to 9 December 2015 no member list
09 Sep 2015 AA Full accounts made up to 31 March 2015
18 Jun 2015 AA Accounts for a small company made up to 31 March 2014
26 Mar 2015 AA01 Previous accounting period shortened from 30 March 2014 to 29 March 2014
30 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
11 Dec 2014 AR01 Annual return made up to 9 December 2014 no member list
30 Sep 2014 TM01 Termination of appointment of David John Loftus as a director on 18 July 2014
13 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 26/02/2014
18 Dec 2013 AR01 Annual return made up to 9 December 2013 no member list
18 Dec 2013 AD03 Register(s) moved to registered inspection location
18 Dec 2013 AD02 Register inspection address has been changed