HOUSING GROWTH PARTNERSHIP MANAGER LIMITED
Company number 09507116
- Company Overview for HOUSING GROWTH PARTNERSHIP MANAGER LIMITED (09507116)
- Filing history for HOUSING GROWTH PARTNERSHIP MANAGER LIMITED (09507116)
- People for HOUSING GROWTH PARTNERSHIP MANAGER LIMITED (09507116)
- More for HOUSING GROWTH PARTNERSHIP MANAGER LIMITED (09507116)
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) |
---|---|---|---|
29 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
30 Jan 2019 | CH01 | Director's details changed for Ms Kathryn Packard on 30 January 2019 | |
25 Jan 2019 | TM01 | Termination of appointment of Andrew James Wheldon as a director on 24 January 2019 | |
14 Jan 2019 | CH01 | Director's details changed for Mr Jeremy Forbes Perritt on 10 January 2019 | |
09 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
29 Aug 2018 | AP01 | Appointment of Ms Kathryn Packard as a director on 29 August 2018 | |
22 Aug 2018 | AP01 | Appointment of Mr Daniel Meredith Jones as a director on 20 August 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
01 Feb 2018 | TM01 | Termination of appointment of John Feeney as a director on 26 January 2018 | |
26 Jan 2018 | AP01 | Appointment of Mr Andrew James Wheldon as a director on 23 January 2018 | |
18 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
23 Nov 2017 | PSC02 | Notification of Lbg Equity Investments Limited as a person with significant control on 17 November 2017 | |
23 Nov 2017 | PSC07 | Cessation of Lloyds Bank Plc as a person with significant control on 17 November 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
04 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Peter Anthony Shepherd as a director on 31 July 2016 | |
18 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 5 April 2016
|
|
06 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
26 Jan 2016 | CH01 | Director's details changed for Mr Andrew Hulme on 15 December 2015 | |
24 Sep 2015 | AP01 | Appointment of Mr Jeremy Forbes Perritt as a director on 11 August 2015 | |
09 Jul 2015 | CH01 | Director's details changed for Mr Peter Anthony Shepherd on 8 July 2015 | |
01 Jun 2015 | AP01 | Appointment of Mr Andrew Hulme as a director on 11 May 2015 | |
24 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-24
|