Advanced company searchLink opens in new window

MERSEYSIDE ASSURED HOMES LIMITED

Company number 11267951

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)
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
  • RES02 ‐ Resolution of re-registration
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
  • RES13 ‐ Company proposes to re-register as a private LIMITED company 22/03/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company proposes to re-register as a private LIMITED company 22/03/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
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