- Company Overview for HOME STANDARDS LIMITED (07487232)
- Filing history for HOME STANDARDS LIMITED (07487232)
- People for HOME STANDARDS LIMITED (07487232)
- More for HOME STANDARDS LIMITED (07487232)
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) |
---|---|---|---|
01 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 May 2012 | AD01 | Registered office address changed from Unit 1 Wandle Technology Park Mill Green Road Mitcham Junction Surry CR4 4HZ England on 4 May 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
08 Mar 2011 | AA01 | Current accounting period extended from 31 January 2012 to 30 April 2012 | |
16 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 10 January 2011
|
|
21 Jan 2011 | TM01 | Termination of appointment of Lynn Hughes as a director | |
21 Jan 2011 | AP01 | Appointment of Martin Ponton as a director | |
21 Jan 2011 | AP01 | Appointment of Sarah Goddard as a director | |
21 Jan 2011 | AP01 | Appointment of Kevin Jack Keogh as a director | |
21 Jan 2011 | AP01 | Appointment of Peter George Marley as a director | |
10 Jan 2011 | NEWINC | Incorporation |