LM AFFORDABLE HOUSING SERVICES LTD
Company number 09978845
- Company Overview for LM AFFORDABLE HOUSING SERVICES LTD (09978845)
- Filing history for LM AFFORDABLE HOUSING SERVICES LTD (09978845)
- People for LM AFFORDABLE HOUSING SERVICES LTD (09978845)
- Charges for LM AFFORDABLE HOUSING SERVICES LTD (09978845)
- More for LM AFFORDABLE HOUSING SERVICES LTD (09978845)
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) |
---|---|---|---|
10 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
12 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
24 May 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
23 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
29 Mar 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 January 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
08 Mar 2022 | PSC01 | Notification of Patrick James Reilly as a person with significant control on 24 January 2022 | |
08 Mar 2022 | PSC07 | Cessation of Sarah Caroline Wilde as a person with significant control on 24 January 2022 | |
10 Feb 2022 | AP01 | Appointment of Mr Patrick James Reilly as a director on 24 January 2022 | |
10 Feb 2022 | MR01 | Registration of charge 099788450001, created on 24 January 2022 | |
24 Dec 2021 | SH03 |
Purchase of own shares.
|
|
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Dec 2021 | SH06 |
Cancellation of shares. Statement of capital on 26 October 2021
|
|
25 Nov 2021 | TM01 | Termination of appointment of Sarah Caroline Wilde as a director on 26 October 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Nov 2018 | AD01 | Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to 2a Silver Street Malmesbury Wiltshire SN16 9BU on 19 November 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
29 Jan 2018 | PSC01 | Notification of Sarah Caroline Wilde as a person with significant control on 6 April 2016 |