- Company Overview for MERSEYSIDE ASSURED HOMES LIMITED (11267951)
- Filing history for MERSEYSIDE ASSURED HOMES LIMITED (11267951)
- People for MERSEYSIDE ASSURED HOMES LIMITED (11267951)
- Charges for MERSEYSIDE ASSURED HOMES LIMITED (11267951)
- More for MERSEYSIDE ASSURED HOMES LIMITED (11267951)
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) |
---|---|---|---|
29 Jan 2025 | TM01 | Termination of appointment of David Andrew Castle as a director on 29 January 2025 | |
11 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2024 | AD01 | Registered office address changed from 64 Drake Street Rochdale OL16 1PA United Kingdom to 5 the Quadrant Coventry CV1 2EL on 10 October 2024 | |
16 Jul 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
16 Jul 2024 | PSC02 | Notification of Nexus Mah Lch Pax Limited as a person with significant control on 22 March 2024 | |
16 Jul 2024 | PSC07 | Cessation of Octevo Housing Solutions Limited as a person with significant control on 22 March 2024 | |
16 Jul 2024 | PSC07 | Cessation of Robert Macmaster as a person with significant control on 22 March 2024 | |
20 Apr 2024 | MA | Memorandum and Articles of Association | |
12 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2024 | MAR | Re-registration of Memorandum and Articles | |
12 Apr 2024 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
12 Apr 2024 | RR02 | Re-registration from a public company to a private limited company | |
11 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2024 | AD01 | Registered office address changed from 4 Haytor View Heathfield Newton Abbot Devon TQ12 6RQ to 64 Drake Street Rochdale OL16 1PA on 25 January 2024 | |
02 Oct 2023 | MR01 | Registration of charge 112679510002, created on 15 September 2023 | |
02 Oct 2023 | MR01 | Registration of charge 112679510003, created on 15 September 2023 | |
15 Aug 2023 | TM01 | Termination of appointment of Jeremy Ian Friedlander as a director on 10 August 2023 | |
15 Aug 2023 | TM02 | Termination of appointment of Jeremy Ian Friedlander as a secretary on 10 August 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with updates | |
29 Mar 2023 | AP01 | Appointment of Mr David Andrew Castle as a director on 23 February 2023 | |
02 Feb 2023 | AP01 | Appointment of Mr Rodney John Smith Black as a director on 16 December 2022 | |
17 Jan 2023 | AD01 | Registered office address changed from 4102 Charlotte House Norfolk Street Liverpool L1 0BG England to 4 Haytor View Heathfield Newton Abbot Devon TQ12 6RQ on 17 January 2023 | |
22 Dec 2022 | CH03 | Secretary's details changed for Mr Jeremy Friedlander on 21 December 2022 |