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)
31 Jul 2017 AP03 Appointment of Mr Nairn Davidson as a secretary on 12 July 2017
26 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
06 Jul 2017 TM02 Termination of appointment of Chan Raj Abraham as a secretary on 28 June 2017
11 May 2017 AP01 Appointment of Reverend Kevin Robin Burdett as a director on 26 April 2017
11 May 2017 AP01 Appointment of Mr Michael Leslie Forrest as a director on 1 April 2017
04 May 2017 TM01 Termination of appointment of Robert Ian Cubitt as a director on 25 April 2017
24 Apr 2017 TM01 Termination of appointment of Timothy Phillip Johnson as a director on 31 March 2017
13 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2017 CC04 Statement of company's objects
01 Nov 2016 TM01 Termination of appointment of Michael Leslie Forrest as a director on 28 July 2016
08 Oct 2016 AA Full accounts made up to 31 March 2016
23 Aug 2016 MR01 Registration of charge 037367180034, created on 17 August 2016
23 Aug 2016 MR01 Registration of charge 037367180035, created on 17 August 2016
23 Aug 2016 MR01 Registration of charge 037367180036, created on 17 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
28 Jul 2016 TM01 Termination of appointment of Michael Lawrence Simpson as a director on 4 May 2016
28 Jul 2016 TM01 Termination of appointment of James Ernest White as a director on 4 May 2016
28 Jul 2016 TM01 Termination of appointment of Angela Dawn Curtis as a director on 4 May 2016
28 Jul 2016 TM01 Termination of appointment of Ryan Fuller as a director on 4 May 2016
28 Jul 2016 TM01 Termination of appointment of Robin Clive Carter as a director on 4 May 2016
12 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
20 Apr 2016 MR01 Registration of charge 037367180033, created on 1 April 2016
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
14 Apr 2016 MR01 Registration of charge 037367180032, created on 1 April 2016
12 Apr 2016 MR01 Registration of charge 037367180024, created on 1 April 2016
12 Apr 2016 MR01 Registration of charge 037367180026, created on 1 April 2016
12 Apr 2016 MR01 Registration of charge 037367180029, created on 1 April 2016