- Company Overview for THE METHODIST HOMESTEAD (08295082)
- Filing history for THE METHODIST HOMESTEAD (08295082)
- People for THE METHODIST HOMESTEAD (08295082)
- More for THE METHODIST HOMESTEAD (08295082)
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
|