MY SPACE HOUSING SOLUTIONS

Company Documents

DateDescription
19/06/2519 June 2025 NewAppointment of Mr Francis Anthony Roche as a director on 2025-05-20

View Document

11/06/2511 June 2025 NewFull accounts made up to 2024-10-31

View Document

02/04/252 April 2025 Notice to Registrar of companies voluntary arrangement taking effect

View Document

05/03/255 March 2025 Termination of appointment of John Paul Simms as a director on 2025-02-25

View Document

25/11/2425 November 2024 Amended full accounts made up to 2023-10-31

View Document

03/11/243 November 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

18/07/2418 July 2024 Appointment of Mr Stephen Peter Mcdermott as a director on 2024-06-13

View Document

17/07/2417 July 2024 Notification of Stuart Saint Vincent Fitzgerald as a person with significant control on 2024-06-13

View Document

28/06/2428 June 2024 Cessation of Garry Lee as a person with significant control on 2024-06-13

View Document

23/06/2423 June 2024 Appointment of Mr John Paul Simms as a director on 2024-06-13

View Document

19/06/2419 June 2024 Termination of appointment of Garry Lee as a director on 2024-06-13

View Document

12/06/2412 June 2024 Appointment of Mr Simon Matthew Ellis as a secretary on 2024-06-01

View Document

05/06/245 June 2024 Termination of appointment of Jonathan Stiff as a director on 2024-04-25

View Document

15/05/2415 May 2024 Appointment of Mr Stuart St V Fitzgerald as a director on 2024-04-25

View Document

14/05/2414 May 2024 Appointment of Mr Jonathan Stiff as a director on 2024-04-25

View Document

10/05/2410 May 2024 Termination of appointment of Dale James Milne as a director on 2024-04-25

View Document

10/05/2410 May 2024 Appointment of Mr Simon Millington as a director on 2024-04-25

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

07/05/247 May 2024 Satisfaction of charge 082570550003 in full

View Document

26/04/2426 April 2024 Statement of company's objects

View Document

26/04/2426 April 2024 Memorandum and Articles of Association

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Memorandum and Articles of Association

View Document

06/02/246 February 2024 Statement of company's objects

View Document

06/02/246 February 2024 Resolutions

View Document

06/11/236 November 2023 Full accounts made up to 2022-10-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/10/234 October 2023 Second filing for the termination of Alex James Handley as a director

View Document

25/09/2325 September 2023 Termination of appointment of Joy Wong as a director on 2023-09-05

View Document

11/08/2311 August 2023 Termination of appointment of Mark Anthony Grant as a director on 2023-08-09

View Document

18/05/2318 May 2023 Notification of Garry Lee as a person with significant control on 2023-05-17

View Document

25/04/2325 April 2023 Termination of appointment of John Gerald Manning as a director on 2023-04-24

View Document

25/04/2325 April 2023 Cessation of John Gerald Manning as a person with significant control on 2023-04-24

View Document

14/03/2314 March 2023 Notification of John Gerald Manning as a person with significant control on 2023-03-07

View Document

06/03/236 March 2023 Appointment of Mr Mark Anthony Grant as a director on 2023-03-02

View Document

06/03/236 March 2023 Appointment of Mr Dale James Milne as a director on 2023-03-02

View Document

06/03/236 March 2023 Director's details changed for Mr John Gerald Manning on 2023-03-03

View Document

03/03/233 March 2023 Cessation of Peter Laurence Lynch as a person with significant control on 2023-01-27

View Document

03/03/233 March 2023 Termination of appointment of Peter Laurence Lynch as a director on 2023-01-27

View Document

01/03/231 March 2023 Director's details changed for Ms Joy Wong on 2022-11-16

View Document

26/01/2326 January 2023 Full accounts made up to 2021-10-31

View Document

19/01/2319 January 2023 Termination of appointment of Kimberley Victoria Beswick as a director on 2023-01-18

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

17/11/2217 November 2022 Appointment of Ms Joy Wong as a director on 2022-11-16

View Document

03/11/223 November 2022 Termination of appointment of Alex James Handley as a director on 2022-10-23

View Document

02/11/222 November 2022 Termination of appointment of Barry Campbell as a director on 2022-10-31

View Document

30/09/2230 September 2022 Termination of appointment of Thomas James Rickett as a director on 2022-09-29

View Document

30/09/2230 September 2022 Termination of appointment of Gary Prescott as a director on 2022-09-29

View Document

05/05/225 May 2022 Appointment of Mr Alex James Handley as a director on 2022-04-29

View Document

01/03/221 March 2022 Director's details changed for Mr Gary Prescott on 2022-02-28

View Document

01/03/221 March 2022 Director's details changed for Mr John Gerald Manning on 2022-02-28

View Document

14/02/2214 February 2022 Full accounts made up to 2020-10-31

View Document

02/12/212 December 2021 Appointment of Mr Thomas James Rickett as a director on 2021-11-30

View Document

26/11/2126 November 2021 Appointment of Mr Garry Lee as a director on 2021-11-25

View Document

17/11/2117 November 2021 Appointment of Mrs Kimberley Victoria Beswick as a director on 2021-11-16

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAURENCE LYNCH / 14/08/2019

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MELIA / 25/10/2018

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR JONATHAN MELIA

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM THE ASTLEY SUITE THE ASTLEY SUITE, PARAGON HOUSE PARAGON BUSINESS PARK, CHORLEY NEW RD, HORWICH BOLTON BL6 6HG UNITED KINGDOM

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODSON

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER LAURENCE LYNCH

View Document

17/07/1817 July 2018 CESSATION OF ANDREW GOODSON AS A PSC

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GOODSON / 01/06/2018

View Document

06/06/186 June 2018 CESSATION OF PETER LYNCH AS A PSC

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GOODSON

View Document

30/04/1830 April 2018 SECRETARY APPOINTED MR ANEEQ QURESHI

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR ANEEQ QURESHI

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR ANEEQ QURESHI

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

26/02/1726 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082570550002

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082570550003

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LYNCH / 05/12/2016

View Document

28/11/1628 November 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/10/15

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

01/11/161 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082570550001

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MISS DENIZE ALSTON

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BIRKBY

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM THE ADLINGTON SUITE PARAGON BUSINESS PARK, CHORLEY NEW ROAD HORWICH BOLTON BL6 6HG

View Document

29/01/1629 January 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GOODSON / 17/11/2015

View Document

10/11/1510 November 2015 17/10/15 NO MEMBER LIST

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM THE ADLINTON STREET PARAGON BUSINESS PARK CHORLEY HORWICH BOLTON GREATER MANCHESTER BL6 6HG

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GOODSON / 28/02/2015

View Document

13/02/1513 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082570550002

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR PETER LEONARD BIRKBY

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR BARRY CAMPBELL

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MCCREADY / 01/10/2014

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GOODSON / 01/10/2014

View Document

29/10/1429 October 2014 17/10/14 NO MEMBER LIST

View Document

24/07/1424 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082570550001

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR PETER LYNCH

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WISSE

View Document

12/02/1412 February 2014 17/10/13 NO MEMBER LIST

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 111 SANDE AIRE HOUSE STRAMONGATE KENDAL CUMBRIA LA9 4UA UNITED KINGDOM

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WISSE

View Document

10/10/1310 October 2013 REGISTRATION AS SOCIAL LANDLORD

View Document

09/09/139 September 2013 ALTER ARTICLES 29/08/2013

View Document

09/09/139 September 2013 ARTICLES OF ASSOCIATION

View Document

03/12/123 December 2012 ARTICLES OF ASSOCIATION

View Document

21/11/1221 November 2012 ALTER ARTICLES 13/11/2012

View Document

17/10/1217 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company