Advanced company searchLink opens in new window

HOUSE & HOME CARE HOLDINGS LIMITED

Company number 10277956

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)
18 May 2017 SH08 Change of share class name or designation
18 May 2017 SH08 Change of share class name or designation
17 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 29/04/2017
17 May 2017 RESOLUTIONS Resolutions
  • RES14 ‐ That the company be authorised to capitalise: the full amount of the share premium account of the company being £2,499,901 and (b) £49.00 of thye company's distributable reserves. 29/04/2017
  • RES10 ‐ Resolution of allotment of securities
05 May 2017 SH20 Statement by Directors
05 May 2017 SH19 Statement of capital on 5 May 2017
  • GBP 50
05 May 2017 CAP-SS Solvency Statement dated 29/04/17
05 May 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2017 SH20 Statement by Directors
29 Mar 2017 SH19 Statement of capital on 29 March 2017
  • GBP 100
29 Mar 2017 CAP-SS Solvency Statement dated 28/03/17
29 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 15 March 2017
  • GBP 100
07 Sep 2016 TM01 Termination of appointment of Inhoco Formations Limited as a director on 1 September 2016
07 Sep 2016 TM01 Termination of appointment of a G Secretarial Limited as a director on 1 September 2016
07 Sep 2016 TM01 Termination of appointment of Roger Hart as a director on 1 September 2016
07 Sep 2016 AD01 Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to 1st Floor Huxley House, Weyside Park Cattleshall Lane Godalming Surrey GU7 1XE on 7 September 2016
07 Sep 2016 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 1 September 2016
07 Sep 2016 AP01 Appointment of Nigel Dudley Warr as a director on 1 September 2016
07 Sep 2016 AP01 Appointment of Michael Rowe as a director on 1 September 2016
07 Sep 2016 AP03 Appointment of Michael Rowe as a secretary on 1 September 2016
07 Sep 2016 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017
01 Sep 2016 CERTNM Company name changed aghoco 1441 LIMITED\certificate issued on 01/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01