Advanced company searchLink opens in new window

LUMINUS HOMES LIMITED

Company number 03736718

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)
30 Jul 2018 MISC Forms b & z convert to rs
30 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Convert to rs 29/06/2018
12 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
26 Jun 2018 PSC05 Change of details for Luminus Group Limited as a person with significant control on 26 March 2018
26 Jun 2018 PSC07 Cessation of Huntingdonshire District Council as a person with significant control on 26 March 2018
19 Apr 2018 AD01 Registered office address changed from Brook House Ouse Walk Huntingdon PE29 3QW to 80 Cheapside London EC2V 6EE on 19 April 2018
10 Apr 2018 AP01 Appointment of Mr David Nigel Finney as a director on 26 March 2018
09 Apr 2018 AP01 Appointment of Mr Christopher Robin Leslie Phillips as a director on 26 March 2018
09 Apr 2018 AP01 Appointment of Mr David Cowans as a director on 26 March 2018
09 Apr 2018 AP03 Appointment of Mr Christopher Paul Martin as a secretary on 28 March 2018
04 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2018 TM02 Termination of appointment of Nairn Davidson as a secretary on 28 March 2018
03 Apr 2018 TM01 Termination of appointment of Rosalyn Margaret Brench as a director on 26 March 2018
03 Apr 2018 TM01 Termination of appointment of John Nicol Simpson as a director on 26 March 2018
03 Apr 2018 TM01 Termination of appointment of Janet Elizabeth Boston as a director on 26 March 2018
26 Jan 2018 AUD Auditor's resignation
19 Jan 2018 AP01 Appointment of Ms Cecilia Mary Tredget as a director on 18 January 2018
17 Nov 2017 TM01 Termination of appointment of Elizabeth Nalumooza Ddamulira as a director on 7 November 2017
15 Nov 2017 MR04 Satisfaction of charge 2 in full
15 Nov 2017 MR04 Satisfaction of charge 1 in full
02 Oct 2017 AA Full accounts made up to 31 March 2017
29 Sep 2017 EH01 Elect to keep the directors' register information on the public register
02 Aug 2017 TM01 Termination of appointment of Lee Elsworth as a director on 18 July 2017
01 Aug 2017 AP01 Appointment of Mrs Rita Elaine Mathews as a director on 26 July 2017
01 Aug 2017 AP01 Appointment of Mr John Nicol Simpson as a director on 26 July 2017