FOREST HILL (SHELTERED) HOUSING LIMITED
Company number 00547893
- Company Overview for FOREST HILL (SHELTERED) HOUSING LIMITED (00547893)
- Filing history for FOREST HILL (SHELTERED) HOUSING LIMITED (00547893)
- People for FOREST HILL (SHELTERED) HOUSING LIMITED (00547893)
- Charges for FOREST HILL (SHELTERED) HOUSING LIMITED (00547893)
- More for FOREST HILL (SHELTERED) HOUSING LIMITED (00547893)
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 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Katia Barber as a director on 6 December 2018 | |
24 Apr 2018 | PSC02 | Notification of Yorkshire Ladies Council of Education as a person with significant control on 24 April 2018 | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
28 Dec 2017 | TM01 | Termination of appointment of Elizabeth Ann Thring as a director on 28 December 2017 | |
28 Dec 2017 | CS01 | Confirmation statement made on 28 December 2017 with updates | |
17 Oct 2017 | PSC07 | Cessation of Kathleen Margaret Hart as a person with significant control on 16 October 2017 | |
28 Sep 2017 | AP01 | Appointment of Mrs Lindsay Veronica Moncrieff Taylor as a director on 9 February 2017 | |
19 Sep 2017 | AP01 | Appointment of Mrs Katia Barber as a director on 9 February 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of a director | |
19 Sep 2017 | TM01 | Termination of appointment of Barbara Neale as a director on 6 September 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of Cynthia Edwards as a director on 6 September 2017 | |
24 Jan 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
13 Jan 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
30 Dec 2015 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
06 May 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
29 Dec 2014 | TM01 | Termination of appointment of Gina Marie Marks as a director on 24 July 2014 | |
12 May 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
31 Dec 2013 | AP01 | Appointment of Mrs Kathleen Margaret Hart as a director | |
30 Dec 2013 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
30 Dec 2013 | TM01 | Termination of appointment of Eva Herbert as a director | |
13 Nov 2013 | AP01 | Appointment of Ms Christine Naylor as a director | |
17 Apr 2013 | AP03 | Appointment of Ms Kathryn Jayne Taylor as a secretary |