- Company Overview for MYHOME NORTH LIMITED (08536952)
- Filing history for MYHOME NORTH LIMITED (08536952)
- People for MYHOME NORTH LIMITED (08536952)
- More for MYHOME NORTH LIMITED (08536952)
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) |
---|---|---|---|
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2018 | RP04AP01 | Second filing for the appointment of David Petrie as a director | |
09 Oct 2018 | PSC02 | Notification of Mylife Supported Living Limited as a person with significant control on 23 March 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of Kevan-Peter Peter Doyle as a director on 10 August 2018 | |
21 Sep 2018 | AP01 | Appointment of Mr Paul Gerard Nelson as a director on 10 August 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Oliver Stephen Harris as a director on 15 May 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Oliver Stephen Harris as a director on 15 May 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Robert John Harvey as a director on 15 May 2018 | |
20 Jul 2018 | AP01 |
Appointment of David Petrie as a director on 15 May 2018
|
|
05 Jul 2018 | CH01 | Director's details changed for Mr Kevan-Peter Doyle on 4 July 2018 | |
04 Jul 2018 | CH01 | Director's details changed for Mr Kevan Peter Doyle on 4 July 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from Thameside House Hurst Road Eaqst Molesey Surrey KT8 9AY England to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 5 June 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
17 Apr 2018 | AP01 | Appointment of Mr Robert John Harvey as a director on 28 March 2018 | |
17 Apr 2018 | AP01 | Appointment of Mr Kevan Peter Doyle as a director on 28 March 2018 | |
12 Apr 2018 | PSC07 | Cessation of Mylife North Limited as a person with significant control on 23 March 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF United Kingdom to Thameside House Hurst Road Eaqst Molesey Surrey KT8 9AY on 5 April 2018 | |
17 Nov 2017 | PSC02 | Notification of Mylife North Limited as a person with significant control on 2 November 2017 | |
17 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 17 November 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from C/O Underwood Solicitors Llp (Ref:Mss/5232.38) 40 Welbeck Street London W1G 8LN to Munro House Portsmouth Road Cobham Surrey KT11 1TF on 16 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Kevin Anthony Mudd as a director on 2 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Paul Anthony Pavli as a director on 2 November 2017 | |
16 Nov 2017 | AP01 | Appointment of Mr Oliver Stephen Harris as a director on 2 November 2017 | |
15 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 |