AUCKLAND HOME SOLUTIONS CIC
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Confirmation statement made on 2025-08-13 with updates |
07/08/257 August 2025 New | Full accounts made up to 2024-03-31 |
25/03/2525 March 2025 | Change of details for Ms Linda Minns as a person with significant control on 2025-03-21 |
25/03/2525 March 2025 | Change of details for Mr William Stirling Locke as a person with significant control on 2025-03-21 |
09/12/249 December 2024 | Cessation of The Social Housing Family Cic as a person with significant control on 2024-11-29 |
09/12/249 December 2024 | Notification of William Stirling Locke as a person with significant control on 2024-11-29 |
09/12/249 December 2024 | Notification of Linda Minns as a person with significant control on 2024-11-29 |
09/12/249 December 2024 | Appointment of Mr Andrew Keith John Thompson as a director on 2024-11-26 |
06/12/246 December 2024 | Appointment of Mr Antony David Nelson as a director on 2024-11-26 |
06/12/246 December 2024 | Memorandum and Articles of Association |
06/12/246 December 2024 | Resolutions |
05/12/245 December 2024 | Termination of appointment of Paul Fiddaman as a director on 2024-10-11 |
05/12/245 December 2024 | Appointment of Mr Stuart Blackett as a director on 2024-11-26 |
05/12/245 December 2024 | Appointment of Ms Deborah Theresa Kelly as a director on 2024-11-26 |
05/12/245 December 2024 | Termination of appointment of Stephen James Hallowell as a director on 2024-10-11 |
05/12/245 December 2024 | Termination of appointment of Barbara Heather Ashton as a director on 2024-10-11 |
04/12/244 December 2024 | Registration of charge 073455640004, created on 2024-11-29 |
23/08/2423 August 2024 | Appointment of Ms Linda Minns as a director on 2024-05-28 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-13 with no updates |
15/08/2415 August 2024 | Appointment of Mr Ian Ramshaw as a secretary on 2023-12-19 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2022-03-31 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-03-31 |
17/01/2417 January 2024 | Amended total exemption full accounts made up to 2020-03-31 |
17/01/2417 January 2024 | Amended total exemption full accounts made up to 2021-03-31 |
17/01/2417 January 2024 | Amended total exemption full accounts made up to 2018-09-30 |
12/01/2412 January 2024 | Confirmation statement made on 2023-08-13 with no updates |
12/01/2412 January 2024 | Termination of appointment of Stuart Ging as a director on 2023-06-29 |
15/08/2315 August 2023 | Termination of appointment of Andrew Nigel Clapham as a director on 2023-07-26 |
15/08/2315 August 2023 | Termination of appointment of Nicola Gillard as a director on 2023-07-26 |
18/07/2318 July 2023 | Appointment of Ms Barbara Heather Ashton as a director on 2023-04-11 |
25/05/2325 May 2023 | Appointment of Mr Stephen James Hallowell as a director on 2023-04-11 |
22/05/2322 May 2023 | Termination of appointment of Brian Thomas Hendon as a director on 2023-02-15 |
22/05/2322 May 2023 | Appointment of Mr Paul Fiddaman as a director on 2023-04-11 |
22/05/2322 May 2023 | Termination of appointment of Lynda Anne Rowland as a director on 2023-02-14 |
06/04/236 April 2023 | Current accounting period shortened from 2022-03-31 to 2022-03-30 |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-03-31 |
29/11/2129 November 2021 | Appointment of William Stirling Locke as a director on 2021-11-18 |
20/10/2120 October 2021 | Appointment of Mr Stuart Ging as a director on 2021-10-18 |
20/10/2120 October 2021 | Termination of appointment of Faisal Lalani as a director on 2021-10-18 |
06/10/216 October 2021 | Termination of appointment of Jamil Mawji as a director on 2021-10-04 |
31/07/2031 July 2020 | DIRECTOR APPOINTED MR BRIAN THOMAS HENDON |
02/04/202 April 2020 | DIRECTOR APPOINTED MS CHRISTINA DENISE GATES |
02/04/202 April 2020 | DIRECTOR APPOINTED MS DEBORAH TINDLE |
03/02/203 February 2020 | APPOINTMENT TERMINATED, DIRECTOR NICOLA GILLARD |
03/02/203 February 2020 | APPOINTMENT TERMINATED, SECRETARY NICOLA GILLARD |
13/11/1913 November 2019 | CURREXT FROM 30/09/2019 TO 31/03/2020 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
25/09/1925 September 2019 | CESSATION OF JAMIL MAWJI AS A PSC |
25/09/1925 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE SOCIAL HOUSING FAMILY CIC |
25/09/1925 September 2019 | CESSATION OF FAISAL LALANI AS A PSC |
13/09/1913 September 2019 | ADOPT ARTICLES 06/08/2019 |
09/08/199 August 2019 | APPOINTMENT TERMINATED, DIRECTOR SHARON SCOLLEN |
04/04/194 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/04/193 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 073455640003 |
17/12/1817 December 2018 | DIRECTOR APPOINTED MRS SHARON SCOLLEN |
12/09/1812 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073455640002 |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES |
03/09/183 September 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMIL MAWJI / 11/10/2017 |
03/09/183 September 2018 | PSC'S CHANGE OF PARTICULARS / MR FAISAL LALANI / 11/10/2017 |
31/08/1831 August 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMIL MAWJI / 27/09/2017 |
31/08/1831 August 2018 | PSC'S CHANGE OF PARTICULARS / MR FAISAL LALANI / 11/10/2017 |
09/05/189 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | PREVSHO FROM 30/03/2018 TO 30/09/2017 |
22/12/1722 December 2017 | CURREXT FROM 30/09/2017 TO 30/03/2018 |
16/10/1716 October 2017 | CESSATION OF NICOLA GILLARD AS A PSC |
13/10/1713 October 2017 | DIRECTOR APPOINTED MR FAISAL LALANI |
13/10/1713 October 2017 | DIRECTOR APPOINTED MR ANDREW NIGEL CLAPHAM |
13/10/1713 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAISAL LALANI |
04/10/174 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIL MAWJI |
04/10/174 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA GILLARD |
04/10/174 October 2017 | CESSATION OF NICOLA GILLARD AS A PSC |
04/10/174 October 2017 | CESSATION OF CHRISTOPHER STUART TAGUE AS A PSC |
04/10/174 October 2017 | DIRECTOR APPOINTED MR JAMIL MAWJI |
04/10/174 October 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAGUE |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES |
04/07/174 July 2017 | 30/09/16 TOTAL EXEMPTION FULL |
16/02/1716 February 2017 | REGISTERED OFFICE CHANGED ON 16/02/2017 FROM POST BOX 4 PRINCE BISHOPS COURT 60 KINGSWAY BISHOP AUCKLAND CO DURHAM DL14 7JF |
26/08/1626 August 2016 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
27/06/1627 June 2016 | 30/09/15 TOTAL EXEMPTION FULL |
01/09/151 September 2015 | Annual return made up to 13 August 2015 with full list of shareholders |
30/06/1530 June 2015 | 30/09/14 TOTAL EXEMPTION FULL |
29/08/1429 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA GILLARD / 01/09/2013 |
29/08/1429 August 2014 | Annual return made up to 13 August 2014 with full list of shareholders |
28/08/1428 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA GILLARD / 01/09/2013 |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA GILLARD / 01/04/2014 |
09/07/149 July 2014 | 30/09/13 TOTAL EXEMPTION FULL |
22/08/1322 August 2013 | Annual return made up to 13 August 2013 with full list of shareholders |
25/04/1325 April 2013 | 30/09/12 TOTAL EXEMPTION FULL |
12/12/1212 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/08/1230 August 2012 | Annual return made up to 13 August 2012 with full list of shareholders |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
16/02/1216 February 2012 | REGISTRATION AS SOCIAL LANDLORD |
29/09/1129 September 2011 | CURREXT FROM 31/08/2011 TO 30/09/2011 |
02/09/112 September 2011 | Annual return made up to 13 August 2011 with full list of shareholders |
21/10/1021 October 2010 | REGISTERED OFFICE CHANGED ON 21/10/2010 FROM POST BOX 21 PRINCE BISHOPS COURT 60 KINGSWAY BISHOP AUCKLAND COUNTY DURHAM DL14 7JF |
06/09/106 September 2010 | REGISTERED OFFICE CHANGED ON 06/09/2010 FROM POST BOX 21 PRINCE BISHOPS COURT 60 KINGSWAY BISHOP AUCKLAND COUNTY DURHAM DL14 7JP |
26/08/1026 August 2010 | REGISTERED OFFICE CHANGED ON 26/08/2010 FROM VICTORIA HOUSE 47 SURTEES STREET BISHOP AUCKLAND COUNTY DURHAM DL14 7DJ |
13/08/1013 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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