- Company Overview for SUSTAIN HOMES LIMITED (12888787)
- Filing history for SUSTAIN HOMES LIMITED (12888787)
- People for SUSTAIN HOMES LIMITED (12888787)
- More for SUSTAIN HOMES LIMITED (12888787)
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) |
---|---|---|---|
22 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Nov 2023 | PSC07 | Cessation of Colum John Boland as a person with significant control on 1 January 2022 | |
14 Nov 2023 | PSC01 | Notification of Colum Boland as a person with significant control on 1 January 2022 | |
04 Sep 2023 | MA | Memorandum and Articles of Association | |
04 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2023 | CC04 | Statement of company's objects | |
23 May 2023 | RESOLUTIONS |
Resolutions
|
|
19 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
30 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
14 Dec 2021 | AD01 | Registered office address changed from 16 Sandown Road Watford Herts WD24 7XA England to Unit 16 Paramount Industrial Estate Sandown Road Watford WD24 7XA on 14 December 2021 | |
04 Nov 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 31 March 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
29 Sep 2021 | PSC01 | Notification of David Wright as a person with significant control on 28 September 2021 | |
29 Sep 2021 | PSC01 | Notification of Julie Ann Wright as a person with significant control on 28 September 2021 | |
29 Sep 2021 | AP01 | Appointment of Mrs Julie Ann Wright as a director on 28 September 2021 | |
29 Sep 2021 | AP01 | Appointment of Mr David Wright as a director on 28 September 2021 | |
28 Sep 2021 | TM01 | Termination of appointment of Peter Mitchell as a director on 28 September 2021 | |
28 Sep 2021 | PSC07 | Cessation of Peter Mitchell as a person with significant control on 28 September 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from Anglo House Bell Lane Office Village Bell Lane Amersham HP6 6FA England to 16 Sandown Road Watford Herts WD24 7XA on 28 September 2021 | |
19 Jan 2021 | PSC07 | Cessation of Angela Morse as a person with significant control on 1 December 2020 | |
19 Jan 2021 | PSC01 | Notification of Adam Morse as a person with significant control on 1 October 2020 | |
19 Jan 2021 | TM01 | Termination of appointment of Angela Morse as a director on 1 December 2020 |