AMEY DEFENCE SERVICES (HOUSING) LIMITED
Company number 05428732
- Company Overview for AMEY DEFENCE SERVICES (HOUSING) LIMITED (05428732)
- Filing history for AMEY DEFENCE SERVICES (HOUSING) LIMITED (05428732)
- People for AMEY DEFENCE SERVICES (HOUSING) LIMITED (05428732)
- More for AMEY DEFENCE SERVICES (HOUSING) LIMITED (05428732)
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
|
|
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
|
|
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
|
|
22 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
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 |