- Company Overview for LIVING SPACE HOUSING LIMITED (11343226)
- Filing history for LIVING SPACE HOUSING LIMITED (11343226)
- People for LIVING SPACE HOUSING LIMITED (11343226)
- Charges for LIVING SPACE HOUSING LIMITED (11343226)
- More for LIVING SPACE HOUSING LIMITED (11343226)
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) |
---|---|---|---|
09 Jun 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 January 2022
|
|
07 Jun 2022 | AD01 | Registered office address changed from Dominion Court 39 Station Road Solihull West Midlands B91 3RT England to Hayfield Homes Arleston Way Shirley Solihull B90 4LH on 7 June 2022 | |
10 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 24 January 2022
|
|
02 Feb 2022 | MA | Memorandum and Articles of Association | |
02 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2021 | CH01 | Director's details changed for Mr James Andrew O'shea on 7 July 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 2 May 2021 with updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 24 February 2021
|
|
17 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2021 | MA | Memorandum and Articles of Association | |
17 Mar 2021 | SH08 | Change of share class name or designation | |
17 Mar 2021 | SH02 | Sub-division of shares on 24 February 2021 | |
16 Mar 2021 | SH10 | Particulars of variation of rights attached to shares | |
18 Jan 2021 | AP01 | Appointment of Mr James Richard Thompson as a director on 11 January 2021 | |
20 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
10 Mar 2020 | MR01 | Registration of charge 113432260002, created on 4 March 2020 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Sep 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 | |
18 Sep 2019 | AP01 | Appointment of Mr Mark Alan Booth as a director on 10 September 2019 | |
27 Jun 2019 | MR01 | Registration of charge 113432260001, created on 20 June 2019 | |
11 Jun 2019 | PSC01 | Notification of Tony Michael Fitzpatrick as a person with significant control on 30 November 2018 | |
11 Jun 2019 | PSC01 | Notification of Patrick Shovlin as a person with significant control on 30 November 2018 | |
05 Jun 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates |