- Company Overview for INDEPENDENCE HOMES LIMITED (03419025)
- Filing history for INDEPENDENCE HOMES LIMITED (03419025)
- People for INDEPENDENCE HOMES LIMITED (03419025)
- Charges for INDEPENDENCE HOMES LIMITED (03419025)
- More for INDEPENDENCE HOMES LIMITED (03419025)
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) |
---|---|---|---|
26 Jul 2019 | AP01 | Appointment of Sharon Chrystal as a director on 25 July 2019 | |
20 May 2019 | AP01 | Appointment of Andrea Kinkade as a director on 17 May 2019 | |
01 May 2019 | TM01 | Termination of appointment of David Petrie as a director on 25 April 2019 | |
01 May 2019 | TM01 | Termination of appointment of Christina Anne Walsh as a director on 29 April 2019 | |
11 Mar 2019 | MA | Memorandum and Articles of Association | |
11 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2019 | MR01 | Registration of charge 034190250023, created on 18 February 2019 | |
12 Feb 2019 | PSC02 | Notification of Active Assistance (Uk) Group Limited as a person with significant control on 21 January 2019 | |
12 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 12 February 2019 | |
08 Feb 2019 | PSC07 | Cessation of Melanie Jane Macleod as a person with significant control on 21 January 2019 | |
08 Feb 2019 | PSC07 | Cessation of John James Macleod as a person with significant control on 21 January 2019 | |
06 Feb 2019 | TM02 | Termination of appointment of Melanie Jane Macleod as a secretary on 21 January 2019 | |
05 Feb 2019 | AA01 | Current accounting period extended from 31 October 2018 to 31 March 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Michael James Alfie Macleod as a director on 21 January 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Melanie Jane Macleod as a director on 21 January 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of John James Macleod as a director on 21 January 2019 | |
04 Feb 2019 | AP01 | Appointment of Mrs Christina Anne Walsh as a director on 21 January 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Hannah Gabrielle Fay Macleod as a director on 21 January 2019 | |
01 Feb 2019 | AP01 | Appointment of Mr Matthew Russell Tillett as a director on 21 January 2019 | |
01 Feb 2019 | AP01 | Appointment of David Petrie as a director on 21 January 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from Quadrant House, 2nd Floor 31-65 Croydon Road Caterham Surrey CR3 6PB to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 1 February 2019 | |
23 Jan 2019 | MR04 | Satisfaction of charge 12 in full | |
23 Jan 2019 | MR04 | Satisfaction of charge 11 in full | |
23 Jan 2019 | MR04 | Satisfaction of charge 14 in full | |
23 Jan 2019 | MR04 | Satisfaction of charge 15 in full |