HOUSING MAINTENANCE SOLUTIONS LIMITED
Company number 07237932
- Company Overview for HOUSING MAINTENANCE SOLUTIONS LIMITED (07237932)
- Filing history for HOUSING MAINTENANCE SOLUTIONS LIMITED (07237932)
- People for HOUSING MAINTENANCE SOLUTIONS LIMITED (07237932)
- Charges for HOUSING MAINTENANCE SOLUTIONS LIMITED (07237932)
- More for HOUSING MAINTENANCE SOLUTIONS LIMITED (07237932)
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) |
---|---|---|---|
31 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
21 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
16 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
15 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
15 May 2013 | CH01 | Director's details changed for Peter Henry Fieldsend on 1 March 2013 | |
15 May 2013 | CH01 | Director's details changed for Bruce Johnson on 1 March 2013 | |
15 May 2013 | CH01 | Director's details changed for Mr Wayne Gerard Hughes on 25 April 2013 | |
15 May 2013 | CH01 | Director's details changed for Bill Lacey on 1 March 2013 | |
15 May 2013 | CH01 | Director's details changed for Stephen Coffey on 1 March 2013 | |
14 May 2013 | AP03 | Appointment of Mr Peter Henry Fieldsend as a secretary | |
14 May 2013 | TM02 | Termination of appointment of Catherine Abraham as a secretary | |
11 Mar 2013 | AD01 | Registered office address changed from Commutation Plaza 1 Commutation Row Liverpool Merseyside L3 8QF on 11 March 2013 | |
14 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
01 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
09 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 31 October 2011
|
|
08 Dec 2011 | TM01 | Termination of appointment of Paul Worthington as a director | |
08 Dec 2011 | AP01 | Appointment of Mr Wayne Hughes as a director | |
11 Aug 2011 | AP01 | Appointment of Mr Paul Worthington as a director | |
08 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
13 Jul 2011 | AP03 | Appointment of Mrs Catherine Abraham as a secretary | |
13 Jun 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
26 Apr 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 | |
02 Dec 2010 | AD01 | Registered office address changed from India Buildings Water Street Liverpool Merseyside L2 0GA on 2 December 2010 | |
02 Dec 2010 | TM01 | Termination of appointment of Chantel Clague as a director |