BETTER HOMES (NEWCASTLE UNDER LYME) LIMITED
Company number 07109514
- Company Overview for BETTER HOMES (NEWCASTLE UNDER LYME) LIMITED (07109514)
- Filing history for BETTER HOMES (NEWCASTLE UNDER LYME) LIMITED (07109514)
- People for BETTER HOMES (NEWCASTLE UNDER LYME) LIMITED (07109514)
- Charges for BETTER HOMES (NEWCASTLE UNDER LYME) LIMITED (07109514)
- More for BETTER HOMES (NEWCASTLE UNDER LYME) LIMITED (07109514)
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 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Dec 2017 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 May 2017 | CH01 | Director's details changed for Mr Paul Scott Furnival on 24 May 2017 | |
24 May 2017 | CH01 | Director's details changed for Miss Nongluk Marksuvan on 24 May 2017 | |
21 Apr 2017 | MR01 | Registration of charge 071095140001, created on 21 April 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
08 Jan 2016 | CH01 | Director's details changed for Mr Paul Scott Furnival on 8 January 2016 | |
18 Aug 2015 | AP01 | Appointment of Miss Nongluk Marksuvan as a director on 18 August 2015 | |
16 Jun 2015 | AP01 | Appointment of Paul Scott Furnival as a director | |
03 Jun 2015 | AP01 | Appointment of Paul Scott Furnival as a director on 30 April 2015 | |
03 Jun 2015 | TM02 | Termination of appointment of a secretary | |
03 Jun 2015 | TM01 |
Termination of appointment of John Buckley Power as a director on 30 April 2015
|
|
18 May 2015 | TM01 | Termination of appointment of John Buckley Power as a director on 30 April 2015 | |
17 May 2015 | TM02 | Termination of appointment of a secretary | |
20 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | CH01 | Director's details changed for Mr John Buckley Power on 28 April 2014 | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
03 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
10 Jan 2013 | TM01 | Termination of appointment of Mark Stanyer as a director |