- Company Overview for CUSTOM HOMES SOLUTIONS LIMITED (08076905)
- Filing history for CUSTOM HOMES SOLUTIONS LIMITED (08076905)
- People for CUSTOM HOMES SOLUTIONS LIMITED (08076905)
- More for CUSTOM HOMES SOLUTIONS LIMITED (08076905)
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) |
---|---|---|---|
19 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 17 May 2017
|
|
19 Jun 2017 | AP01 | Appointment of Mrs Janet Low as a director on 16 May 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
03 Apr 2017 | AD01 | Registered office address changed from 76 Marine Avenue North Ferriby East Yorkshire HU14 3DR to Hangar 1&2 Driffield Business Park Eastburn Road Driffield East Yorkshire YO25 9HD on 3 April 2017 | |
25 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Jul 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
29 Feb 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 | |
13 Jun 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
13 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-13
|
|
14 Aug 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
21 Mar 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
12 Aug 2013 | TM01 | Termination of appointment of Gary Moore as a director | |
12 Aug 2013 | AP01 | Appointment of Mrs Samantha Ann Burt as a director | |
12 Aug 2013 | TM01 | Termination of appointment of John De Moraes as a director | |
12 Aug 2013 | AR01 |
Annual return made up to 21 May 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
12 Aug 2013 | AD01 | Registered office address changed from Number 10 Cross and Pillory Lane Alton Hampshire GU34 1HL United Kingdom on 12 August 2013 | |
21 May 2012 | NEWINC | Incorporation |