Advanced company searchLink opens in new window

SUPPORTED HOMES LIMITED

Company number 05760518

Filter by category

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)
10 May 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
19 Sep 2023 AA Full accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
09 May 2023 PSC05 Change of details for Ecs Debtco Limited as a person with significant control on 12 July 2022
05 Dec 2022 AA Full accounts made up to 31 March 2022
12 Jul 2022 CH01 Director's details changed for Mr Andrew Paul Dean on 12 July 2022
12 Jul 2022 CH01 Director's details changed for Helen Louise Stokes on 12 July 2022
12 Jul 2022 AD01 Registered office address changed from 17a Friary House Friary Road Newark Nottinghamshire NG24 1LE to Harlaxton House Long Bennington Business Park Great North Road Newark NG23 5JR on 12 July 2022
28 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
17 Dec 2021 AP01 Appointment of Helen Louise Stokes as a director on 17 December 2021
17 Dec 2021 TM01 Termination of appointment of Dawn Allyson Berry as a director on 17 December 2021
29 Sep 2021 MR04 Satisfaction of charge 057605180006 in full
29 Sep 2021 MR04 Satisfaction of charge 057605180004 in full
28 Sep 2021 MA Memorandum and Articles of Association
28 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Sep 2021 MR01 Registration of charge 057605180007, created on 27 September 2021
23 Sep 2021 AP01 Appointment of Ms Christa Iris Echtle as a director on 25 August 2021
16 Sep 2021 TM01 Termination of appointment of Stephen John Collier as a director on 25 August 2021
24 Aug 2021 AA Accounts for a small company made up to 31 March 2021
02 Jul 2021 MR04 Satisfaction of charge 057605180003 in full
28 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
25 Mar 2021 AA Accounts for a small company made up to 31 March 2020
26 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
27 Nov 2019 AA Accounts for a small company made up to 31 March 2019
31 Jul 2019 TM01 Termination of appointment of Andrew Gordon Lennox as a director on 31 July 2019