Advanced company searchLink opens in new window

THE METHODIST HOMESTEAD

Company number 08295082

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)
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Nov 2018 AP01 Appointment of Mrs Elizabeth Mcateer as a director on 13 November 2018
01 Nov 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
07 Jun 2018 TM01 Termination of appointment of Margaret Rosanna Munday as a director on 14 May 2018
06 Mar 2018 AD01 Registered office address changed from 14 Homestead Cottages Homestead Way Northampton NN2 6JH to 14 Methodist Homestead Homestead Way Northampton NN2 6JH on 6 March 2018
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
28 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
24 Apr 2017 AP01 Appointment of Mr Andrew Michael Robinson as a director on 21 February 2017
27 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Apr 2016 TM01 Termination of appointment of Malcolm Hill as a director on 26 April 2016
19 Nov 2015 AR01 Annual return made up to 15 November 2015 no member list
05 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Sep 2015 TM01 Termination of appointment of Keith Matthews as a director on 5 August 2015
10 Dec 2014 AP01 Appointment of Mrs Margaret Rosanna Munday as a director on 11 November 2014
20 Nov 2014 AR01 Annual return made up to 15 November 2014 no member list
20 Nov 2014 AD01 Registered office address changed from 14 Homestead Cottages Methodist Homestead Homestead Way Northampton NN2 6JH to 14 Homestead Cottages Homestead Way Northampton NN2 6JH on 20 November 2014
18 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Nov 2013 AR01 Annual return made up to 15 November 2013 no member list
28 Feb 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
06 Feb 2013 AP01 Appointment of Mr Howard Rose as a director
31 Jan 2013 AD01 Registered office address changed from 14 Methodist Homestead Homestead Way Northampton Northamptonshire NN2 6JH on 31 January 2013
31 Jan 2013 CH03 Secretary's details changed for Alistair Cochran on 31 January 2013
27 Nov 2012 CERTNM Company name changed the northampton homestead\certificate issued on 27/11/12
  • RES15 ‐ Change company name resolution on 2012-11-22