Advanced company searchLink opens in new window

NYPD HOMESHIELD LIMITED

Company number 08047775

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and shareholder information change) was registered on 24/01/2018.
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
17 Mar 2014 TM01 Termination of appointment of Steven Rimmer as a director
  • ANNOTATION This document is a duplicate of form TM01 registered on 14/03/2014.
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
  • GBP 200
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
  • GBP 65
19 Jun 2012 SH01 Statement of capital following an allotment of shares on 18 June 2012
  • GBP 90