Advanced company searchLink opens in new window

SUPPORTED HOUSING IN PARTNERSHIP

Company number 07880282

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)
23 Jan 2017 AP01 Appointment of Mrs Wendy Andell as a director on 11 May 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 02/03/2017
21 Dec 2016 AP01 Appointment of Mrs Suzanne Jayne Baxter as a director on 20 October 2016
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 13 December 2015 no member list
18 Jan 2016 TM01 Termination of appointment of Sonia Marie Bernard as a director on 13 November 2015
18 Jan 2016 AD01 Registered office address changed from 1 Sandbourne Drive Maidstone Kent ME14 2JA to Canada House St. Leonards Road Allington Maidstone Kent ME16 0LS on 18 January 2016
18 Jan 2016 TM01 Termination of appointment of Joseph Michael Marshall as a director on 28 August 2015
07 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 13 December 2014 no member list
04 Feb 2015 AP01 Appointment of Mr Joseph Michael Marshall as a director on 30 January 2014
03 Feb 2015 AP01 Appointment of Ms Catherine Gorman as a director on 30 January 2014
03 Feb 2015 AP01 Appointment of Ms Sonia Marie Bernard as a director on 30 January 2014
03 Feb 2015 AP01 Appointment of Mr Eze Ezekiel as a director on 30 January 2014
03 Feb 2015 TM01 Termination of appointment of Jane Holland as a director on 31 January 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 13 December 2013 no member list
09 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 13 December 2012 no member list
10 Jan 2013 TM01 Termination of appointment of Anthony Morgan as a director
10 Jan 2013 AP01 Appointment of Mrs Bridget Spring as a director
10 Jan 2013 TM01 Termination of appointment of Christopher Lord as a director
10 Jan 2013 AP01 Appointment of Mrs Jane Holland as a director
10 Jan 2013 AP01 Appointment of Ms Ingrid Margaret Deicke as a director
13 Dec 2011 NEWINC Incorporation