AUCKLAND HOME SOLUTIONS CIC

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

07/08/257 August 2025 NewFull accounts made up to 2024-03-31

View Document

25/03/2525 March 2025 Change of details for Ms Linda Minns as a person with significant control on 2025-03-21

View Document

25/03/2525 March 2025 Change of details for Mr William Stirling Locke as a person with significant control on 2025-03-21

View Document

09/12/249 December 2024 Cessation of The Social Housing Family Cic as a person with significant control on 2024-11-29

View Document

09/12/249 December 2024 Notification of William Stirling Locke as a person with significant control on 2024-11-29

View Document

09/12/249 December 2024 Notification of Linda Minns as a person with significant control on 2024-11-29

View Document

09/12/249 December 2024 Appointment of Mr Andrew Keith John Thompson as a director on 2024-11-26

View Document

06/12/246 December 2024 Appointment of Mr Antony David Nelson as a director on 2024-11-26

View Document

06/12/246 December 2024 Memorandum and Articles of Association

View Document

06/12/246 December 2024 Resolutions

View Document

05/12/245 December 2024 Termination of appointment of Paul Fiddaman as a director on 2024-10-11

View Document

05/12/245 December 2024 Appointment of Mr Stuart Blackett as a director on 2024-11-26

View Document

05/12/245 December 2024 Appointment of Ms Deborah Theresa Kelly as a director on 2024-11-26

View Document

05/12/245 December 2024 Termination of appointment of Stephen James Hallowell as a director on 2024-10-11

View Document

05/12/245 December 2024 Termination of appointment of Barbara Heather Ashton as a director on 2024-10-11

View Document

04/12/244 December 2024 Registration of charge 073455640004, created on 2024-11-29

View Document

23/08/2423 August 2024 Appointment of Ms Linda Minns as a director on 2024-05-28

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

15/08/2415 August 2024 Appointment of Mr Ian Ramshaw as a secretary on 2023-12-19

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2022-03-31

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/01/2417 January 2024 Amended total exemption full accounts made up to 2020-03-31

View Document

17/01/2417 January 2024 Amended total exemption full accounts made up to 2021-03-31

View Document

17/01/2417 January 2024 Amended total exemption full accounts made up to 2018-09-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-08-13 with no updates

View Document

12/01/2412 January 2024 Termination of appointment of Stuart Ging as a director on 2023-06-29

View Document

15/08/2315 August 2023 Termination of appointment of Andrew Nigel Clapham as a director on 2023-07-26

View Document

15/08/2315 August 2023 Termination of appointment of Nicola Gillard as a director on 2023-07-26

View Document

18/07/2318 July 2023 Appointment of Ms Barbara Heather Ashton as a director on 2023-04-11

View Document

25/05/2325 May 2023 Appointment of Mr Stephen James Hallowell as a director on 2023-04-11

View Document

22/05/2322 May 2023 Termination of appointment of Brian Thomas Hendon as a director on 2023-02-15

View Document

22/05/2322 May 2023 Appointment of Mr Paul Fiddaman as a director on 2023-04-11

View Document

22/05/2322 May 2023 Termination of appointment of Lynda Anne Rowland as a director on 2023-02-14

View Document

06/04/236 April 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Appointment of William Stirling Locke as a director on 2021-11-18

View Document

20/10/2120 October 2021 Appointment of Mr Stuart Ging as a director on 2021-10-18

View Document

20/10/2120 October 2021 Termination of appointment of Faisal Lalani as a director on 2021-10-18

View Document

06/10/216 October 2021 Termination of appointment of Jamil Mawji as a director on 2021-10-04

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MR BRIAN THOMAS HENDON

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MS CHRISTINA DENISE GATES

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MS DEBORAH TINDLE

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA GILLARD

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, SECRETARY NICOLA GILLARD

View Document

13/11/1913 November 2019 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

25/09/1925 September 2019 CESSATION OF JAMIL MAWJI AS A PSC

View Document

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE SOCIAL HOUSING FAMILY CIC

View Document

25/09/1925 September 2019 CESSATION OF FAISAL LALANI AS A PSC

View Document

13/09/1913 September 2019 ADOPT ARTICLES 06/08/2019

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON SCOLLEN

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/04/193 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073455640003

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MRS SHARON SCOLLEN

View Document

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073455640002

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIL MAWJI / 11/10/2017

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MR FAISAL LALANI / 11/10/2017

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIL MAWJI / 27/09/2017

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR FAISAL LALANI / 11/10/2017

View Document

09/05/189 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 PREVSHO FROM 30/03/2018 TO 30/09/2017

View Document

22/12/1722 December 2017 CURREXT FROM 30/09/2017 TO 30/03/2018

View Document

16/10/1716 October 2017 CESSATION OF NICOLA GILLARD AS A PSC

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR FAISAL LALANI

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR ANDREW NIGEL CLAPHAM

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAISAL LALANI

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIL MAWJI

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA GILLARD

View Document

04/10/174 October 2017 CESSATION OF NICOLA GILLARD AS A PSC

View Document

04/10/174 October 2017 CESSATION OF CHRISTOPHER STUART TAGUE AS A PSC

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR JAMIL MAWJI

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAGUE

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

04/07/174 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

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

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

01/09/151 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

29/08/1429 August 2014 SECRETARY'S CHANGE OF PARTICULARS / NICOLA GILLARD / 01/09/2013

View Document

29/08/1429 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / NICOLA GILLARD / 01/09/2013

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA GILLARD / 01/04/2014

View Document

09/07/149 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

22/08/1322 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

25/04/1325 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/08/1230 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/02/1216 February 2012 REGISTRATION AS SOCIAL LANDLORD

View Document

29/09/1129 September 2011 CURREXT FROM 31/08/2011 TO 30/09/2011

View Document

02/09/112 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

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

View Document

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

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM VICTORIA HOUSE 47 SURTEES STREET BISHOP AUCKLAND COUNTY DURHAM DL14 7DJ

View Document

13/08/1013 August 2010 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