HOUSING 21 DEVELOPMENT SERVICES LIMITED
Company number 08177896
- Company Overview for HOUSING 21 DEVELOPMENT SERVICES LIMITED (08177896)
- Filing history for HOUSING 21 DEVELOPMENT SERVICES LIMITED (08177896)
- People for HOUSING 21 DEVELOPMENT SERVICES LIMITED (08177896)
- More for HOUSING 21 DEVELOPMENT SERVICES LIMITED (08177896)
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) |
---|---|---|---|
13 Jun 2014 | AD01 | Registered office address changed from the Triangle Baring Road Beaconsfield HP9 2NA United Kingdom on 13 June 2014 | |
14 May 2014 | TM01 | Termination of appointment of Tayo Bilewu as a director | |
03 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
12 Dec 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 | |
09 Dec 2013 | AP03 | Appointment of Mr Paul Marcus Hutton as a secretary | |
09 Dec 2013 | TM02 | Termination of appointment of Stephen Bateman as a secretary | |
06 Nov 2013 | AP01 | Appointment of Mr Paul Weston as a director | |
30 Oct 2013 | AP01 | Appointment of Mr Bruce John Moore as a director | |
11 Oct 2013 | TM02 | Termination of appointment of Sarah Hampton as a secretary | |
11 Oct 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
11 Oct 2013 | TM01 | Termination of appointment of Michael Stansfield as a director | |
11 Oct 2013 | AP03 | Appointment of Mr Stephen John Bateman as a secretary | |
11 Oct 2013 | TM01 | Termination of appointment of Pushpa Raguvaran as a director | |
11 Oct 2013 | TM02 | Termination of appointment of Sarah Hampton as a secretary | |
30 Aug 2012 | CERTNM |
Company name changed housing 21 property development LIMITED\certificate issued on 30/08/12
|
|
30 Aug 2012 | CONNOT | Change of name notice | |
13 Aug 2012 | NEWINC | Incorporation |