Advanced company searchLink opens in new window

AMEY DEFENCE SERVICES (HOUSING) LIMITED

Company number 05428732

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)
10 Jan 2017 TM01 Termination of appointment of Alan Hayward as a director on 6 January 2017
23 Nov 2016 AA Full accounts made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
01 Feb 2016 TM01 Termination of appointment of a director
04 Jan 2016 TM01 Termination of appointment of Matthew John Stallard as a director on 18 December 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
24 Aug 2015 AP01 Appointment of Matthew John Stallard as a director on 24 August 2015
24 Aug 2015 AP01 Appointment of Mr Alan Hayward as a director on 24 August 2015
14 Jul 2015 AP01 Appointment of Richard James Ward as a director on 18 May 2015
20 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
20 Apr 2015 CH01 Director's details changed for Mr Richard Gregg Lumby on 2 March 2015
20 Mar 2015 CH03 Secretary's details changed for Alison Margaret Shepley on 17 March 2015
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
29 Jan 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
26 Jan 2015 AA Full accounts made up to 31 March 2014
16 Dec 2014 TM01 Termination of appointment of Richard James Ward as a director on 2 December 2014
15 Dec 2014 AP01 Appointment of Wayne Anthony Robertson as a director on 2 December 2014
08 May 2014 CERTNM Company name changed modern housing solutions (prime) LIMITED\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-05-07
  • NM01 ‐ Change of name by resolution
22 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
10 Apr 2014 TM01 Termination of appointment of Andrew Nelson as a director
10 Apr 2014 AP01 Appointment of Mr Richard James Ward as a director
27 Nov 2013 TM01 Termination of appointment of Colin Macpherson as a director
27 Nov 2013 AP01 Appointment of Asa Daniel Parker as a director
22 Oct 2013 TM01 Termination of appointment of Paul Threader as a director
07 Oct 2013 AA Full accounts made up to 31 March 2013