- Company Overview for HOUSEMATES LTD (06229114)
- Filing history for HOUSEMATES LTD (06229114)
- People for HOUSEMATES LTD (06229114)
- More for HOUSEMATES LTD (06229114)
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) |
---|---|---|---|
15 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2015 | SH08 | Change of share class name or designation | |
10 Nov 2015 | SH02 | Sub-division of shares on 1 October 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Jul 2015 | CERTNM |
Company name changed dsa qualifications awarding body LIMITED\certificate issued on 16/07/15
|
|
05 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | CH01 | Director's details changed for Mrs Susan Anne Etchells on 21 May 2014 | |
03 May 2015 | CH01 | Director's details changed for Mrs Susan Anne Etchells on 21 May 2014 | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
26 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
10 May 2011 | CERTNM |
Company name changed psp learnix LTD\certificate issued on 10/05/11
|
|
28 Apr 2011 | CONNOT | Change of name notice | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
28 May 2010 | AD01 | Registered office address changed from Griffins Accountants, Griffins Court, 24-32 London Road Newbury Berks RG14 1JX on 28 May 2010 | |
07 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
17 Sep 2009 | 288b | Appointment terminated secretary shirley sweeney | |
29 Apr 2009 | 363a | Return made up to 27/04/09; full list of members |