SOURCE OUT OF HOME LIMITED

Company Documents

DateDescription
05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK GLYDON

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR NICHOLAS PAUL THOMAS

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HORLER

View Document

11/12/1411 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/12/139 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED CLAIRE MARGARET PRICE

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MR PATRICK RICHARD GLYDON

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR KATHERINE COCHRANE

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERTA SAPSFORD

View Document

14/12/1214 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR PETER GARY WALLACE

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR ROBERT ANTHONY HORLER

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM
180 GREAT PORTLAND STREET
LONDON
W1W 5QZ
UNITED KINGDOM

View Document

25/05/1125 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/12/108 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 SECRETARY APPOINTED MR ANDREW JOHN MOBERLY

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM
PARKER TOWER
43-49 PARKER STREET
LONDON
WC2B 5PS

View Document

08/02/108 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JANE COCHRANE / 04/12/2009

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY KATHRYN O'REILLY

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA SIOBHAIN SAPSFORD / 04/12/2009

View Document

08/02/108 February 2010 SECRETARY APPOINTED CAROLINE EMMA ROBERTS THOMAS

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR NICOLE GUERRETTA

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MR JOHN LESLIE FOSTER

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA BURNS / 01/04/2008

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR ALAN SIMMONS

View Document

22/05/0922 May 2009 SECRETARY APPOINTED MRS KATHRYN O'REILLY

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY NICHOLAS HOLGATE

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY SHELTON

View Document

18/12/0818 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/12/075 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/075 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0724 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 COMPANY NAME CHANGED
CONCORD AND POSTERLINK LIMITED
CERTIFICATE ISSUED ON 30/10/06

View Document

08/05/068 May 2006 AUDITOR'S RESIGNATION

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED

View Document

26/01/0626 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM:
FAIRFAX HOUSE
15 FULWOOD PLACE
LONDON
WC1V 6AY

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM:
FAIRFAX HOUSE
15 FULWOOD PLACE
LONDON
WC1V 6AY

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 REGISTERED OFFICE CHANGED ON 11/07/96 FROM:
LIBERTY HOUSE
222 REGENT STREET
LONDON
W1R 5DE

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9415 December 1994 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/01/9410 January 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/11/9323 November 1993 DIRECTOR RESIGNED

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/08/9322 August 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/932 June 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/08/9226 August 1992 ALTER MEM AND ARTS 29/07/92

View Document

06/05/926 May 1992 REGISTERED OFFICE CHANGED ON 06/05/92 FROM:
99 BAKER STREET
LONDON
W1M 2AJ

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

16/12/9116 December 1991 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/04/9129 April 1991 ￯﾿ᄑ NC 50000/400000
09/04

View Document

29/04/9129 April 1991 NC INC ALREADY ADJUSTED
09/04/91

View Document

14/02/9114 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/907 December 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/01/9011 January 1990 AUDITOR'S RESIGNATION

View Document

10/01/9010 January 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 REGISTERED OFFICE CHANGED ON 20/12/89 FROM:
ALBANY COURTYARD
PICCADILLY LONDON W1V9RB

View Document

14/12/8914 December 1989 SECRETARY RESIGNED

View Document

14/12/8914 December 1989 NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/11/889 November 1988 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 NEW DIRECTOR APPOINTED

View Document

14/12/8714 December 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8728 July 1987 NEW DIRECTOR APPOINTED

View Document

14/11/8614 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/11/867 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8620 October 1986 COMPANY NAME CHANGED
CONCORD POSTERLINK LIMITED
CERTIFICATE ISSUED ON 20/10/86

View Document

10/09/8610 September 1986 COMPANY NAME CHANGED
TUTORSALE LIMITED
CERTIFICATE ISSUED ON 10/09/86

View Document

02/09/862 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/862 September 1986 REGISTERED OFFICE CHANGED ON 02/09/86 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ

View Document

25/07/8625 July 1986 CERTIFICATE OF INCORPORATION

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