- Company Overview for NYPD HOMESHIELD LIMITED (08047775)
- Filing history for NYPD HOMESHIELD LIMITED (08047775)
- People for NYPD HOMESHIELD LIMITED (08047775)
- More for NYPD HOMESHIELD LIMITED (08047775)
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) |
---|---|---|---|
08 Aug 2017 | AP01 | Appointment of Andrea Gail Rimmer as a director on 8 August 2017 | |
26 Apr 2017 | CS01 |
Confirmation statement made on 26 April 2017 with updates
|
|
07 Apr 2017 | AA | Micro company accounts made up to 30 September 2016 | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 30 September 2016 | |
04 Mar 2017 | TM01 | Termination of appointment of Nigel Yates as a director on 28 February 2017 | |
03 Jan 2017 | TM01 | Termination of appointment of Andrea Gail Rimmer as a director on 3 January 2017 | |
29 Nov 2016 | CH01 | Director's details changed for Andrea Gail Rimmer on 12 September 2016 | |
18 Aug 2016 | AD01 | Registered office address changed from 1 Horsecastle Close Yatton Bristol BS49 4AZ England to 7a Clevedon Triangle Centre Clevedon BS21 6HX on 18 August 2016 | |
26 Jul 2016 | AP01 | Appointment of Andrea Gail Rimmer as a director on 26 July 2016 | |
26 Jul 2016 | AD01 | Registered office address changed from 3 Wakedean Gardens Yatton Bristol North Somerset BS49 4BL to 1 Horsecastle Close Yatton Bristol BS49 4AZ on 26 July 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
17 Mar 2014 | TM01 |
Termination of appointment of Steven Rimmer as a director
|
|
14 Mar 2014 | TM01 | Termination of appointment of Steven Rimmer as a director | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 8 November 2013
|
|
30 Apr 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
13 Mar 2013 | AA01 | Current accounting period extended from 30 April 2013 to 30 June 2013 | |
29 Jun 2012 | AP01 | Appointment of Zeke Grant as a director | |
19 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 18 June 2012
|
|
19 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 18 June 2012
|