- Company Overview for HOME EMERGENCY ASSIST LIMITED (08279496)
- Filing history for HOME EMERGENCY ASSIST LIMITED (08279496)
- People for HOME EMERGENCY ASSIST LIMITED (08279496)
- Charges for HOME EMERGENCY ASSIST LIMITED (08279496)
- More for HOME EMERGENCY ASSIST LIMITED (08279496)
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) |
---|---|---|---|
25 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2018 | CONNOT | Change of name notice | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
04 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
22 Jun 2017 | SH02 | Sub-division of shares on 7 April 2017 | |
22 Jun 2017 | SH08 | Change of share class name or designation | |
20 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 20 April 2017
|
|
12 Jun 2017 | AP01 | Appointment of Mr Christopher Yorke as a director on 7 April 2017 | |
12 Jun 2017 | AP03 | Appointment of Mr Ergun Ozdil as a secretary on 7 April 2017 | |
12 Jun 2017 | TM02 | Termination of appointment of Chris Yorke as a secretary on 7 April 2017 | |
08 Mar 2017 | AP01 | Appointment of Mr Philip Nicolaou as a director on 4 January 2017 | |
08 Mar 2017 | AP01 | Appointment of Mr Jonathan Storry Deans as a director on 4 January 2017 | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
16 Mar 2016 | AD01 | Registered office address changed from First Floor 8 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU to 20 Oxford Road Bournemouth BH8 8EZ on 16 March 2016 | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
11 Aug 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 March 2015 | |
19 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
23 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
22 Nov 2013 | CH03 | Secretary's details changed for Chris Yorke on 1 August 2013 | |
22 Nov 2013 | CH01 | Director's details changed for Nicholas Yorke on 1 August 2013 | |
05 Nov 2013 | AD01 | Registered office address changed from 8 Trinity 161 Old Christchurch Road Bournemouth BH1 1LJ England on 5 November 2013 |