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)
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with updates
28 Dec 2018 AA Accounts for a small company made up to 31 March 2018
04 Dec 2018 MR01 Registration of charge 057605180006, created on 28 November 2018
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
07 Nov 2018 AA01 Previous accounting period extended from 29 March 2018 to 31 March 2018
29 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with updates
19 Dec 2017 AA Accounts for a small company made up to 31 March 2017
29 Sep 2017 AP01 Appointment of Mr Andrew Paul Dean as a director on 18 September 2017
24 Jul 2017 AP01 Appointment of Mr Stephen John Collier as a director on 1 July 2017
22 May 2017 TM01 Termination of appointment of Paul Michael Moss as a director on 19 May 2017
11 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
01 Feb 2017 TM01 Termination of appointment of Paul Kirkpatrick as a director on 1 February 2017
08 Sep 2016 AA Accounts for a small company made up to 31 March 2016
29 Jul 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1,200
19 May 2016 AA Accounts for a small company made up to 31 March 2015
16 May 2016 AP01 Appointment of Dawn Allyson Berry as a director on 16 May 2016
18 Mar 2016 AA01 Previous accounting period shortened from 30 March 2015 to 29 March 2015
12 Feb 2016 MR01 Registration of charge 057605180005, created on 10 February 2016
02 Jan 2016 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
19 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Accession deed, company business 31/10/2014
25 Jun 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,200
23 Jun 2015 MR04 Satisfaction of charge 057605180002 in full
04 Mar 2015 AP01 Appointment of Mr Paul Kirkpatrick as a director on 2 February 2015
16 Dec 2014 TM01 Termination of appointment of Sharon Mary Roberts as a director on 12 December 2014
12 Dec 2014 TM02 Termination of appointment of Philip Laurence Madden as a secretary on 31 October 2014