- Company Overview for AWH HOMES LIMITED (14388925)
- Filing history for AWH HOMES LIMITED (14388925)
- People for AWH HOMES LIMITED (14388925)
- More for AWH HOMES LIMITED (14388925)
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 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2024 | CS01 | Confirmation statement made on 29 September 2024 with no updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
20 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2023 | CS01 | Confirmation statement made on 29 September 2023 with updates | |
14 Dec 2023 | PSC04 | Change of details for Mr Gavin Hedley as a person with significant control on 4 July 2023 | |
14 Dec 2023 | PSC01 | Notification of Peter Robert Price as a person with significant control on 4 July 2023 | |
14 Dec 2023 | AP01 | Appointment of Mr Peter Robert Price as a director on 4 July 2023 | |
13 Dec 2023 | TM01 | Termination of appointment of Nathan Walker as a director on 19 July 2023 | |
13 Dec 2023 | TM01 | Termination of appointment of David Aston as a director on 19 July 2023 | |
19 Jul 2023 | AD01 | Registered office address changed from Y B N, Unit F2 1 and 2 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ United Kingdom to 7 Whitefield Crescent Pegswood Morpeth NE61 6SF on 19 July 2023 | |
30 Sep 2022 | NEWINC |
Incorporation
Statement of capital on 2022-09-30
|