Download leads from Nexok and grow your business. Find out more

British Gas Social Housing Limited

Documents

Total Documents271
Total Pages1,736

Filing History

24 November 2020Full accounts made up to 31 December 2019
1 September 2020Termination of appointment of Michael David Kirwan as a director on 31 August 2020
3 August 2020Satisfaction of charge 4 in full
4 June 2020Confirmation statement made on 1 June 2020 with no updates
12 May 2020All of the property or undertaking has been released from charge 4
1 October 2019Full accounts made up to 31 December 2018
29 July 2019Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 July 2019
29 July 2019Termination of appointment of Ivan Edward Ronald as a director on 5 July 2019
3 June 2019Confirmation statement made on 1 June 2019 with updates
4 April 2019Appointment of Mr Michael David Kirwan as a director on 1 April 2019
6 March 2019Termination of appointment of Mark Steven Hodges as a director on 28 February 2019
4 October 2018Full accounts made up to 31 December 2017
7 June 2018Confirmation statement made on 1 June 2018 with updates
1 February 2018Termination of appointment of Steven John Buck as a director on 24 January 2018
1 February 2018Appointment of Mr Ivan Edward Ronald as a director on 24 January 2018
30 September 2017Full accounts made up to 31 December 2016
30 September 2017Full accounts made up to 31 December 2016
21 August 2017Director's details changed for Dr Rajarshi Roy on 21 August 2017
21 August 2017Director's details changed for Dr Rajarshi Roy on 21 August 2017
5 July 2017Satisfaction of charge 2 in full
5 July 2017Satisfaction of charge 2 in full
8 June 2017Confirmation statement made on 1 June 2017 with updates
8 June 2017Confirmation statement made on 1 June 2017 with updates
15 May 2017Termination of appointment of Justine Michelle Campbell as a director on 27 April 2017
15 May 2017Termination of appointment of Justine Michelle Campbell as a director on 27 April 2017
15 May 2017Appointment of Dr Rajarshi Roy as a director on 27 April 2017
  • ANNOTATION Part Rectified Service address was removed from the public register on 19/07/2017 as it factually inaccurate.
15 May 2017Appointment of Dr Rajarshi Roy as a director on 27 April 2017
  • ANNOTATION Part Rectified Service address was removed from the public register on 19/07/2017 as it factually inaccurate.
21 October 2016Appointment of Mr Mark Steven Hodges as a director on 10 October 2016
21 October 2016Appointment of Mr Mark Steven Hodges as a director on 10 October 2016
20 October 2016Appointment of Mrs Justine Michelle Campbell as a director on 10 October 2016
20 October 2016Termination of appointment of Peter Vernon Black as a director on 10 October 2016
20 October 2016Termination of appointment of Peter Vernon Black as a director on 10 October 2016
20 October 2016Termination of appointment of Gab Barbaro as a director on 10 October 2016
20 October 2016Termination of appointment of Gab Barbaro as a director on 10 October 2016
20 October 2016Appointment of Mrs Justine Michelle Campbell as a director on 10 October 2016
6 October 2016Full accounts made up to 31 December 2015
6 October 2016Full accounts made up to 31 December 2015
25 July 2016Termination of appointment of Kenneth Michael Anidjar Main as a director on 20 July 2016
25 July 2016Appointment of Steven John Buck as a director on 20 July 2016
25 July 2016Termination of appointment of Kenneth Michael Anidjar Main as a director on 20 July 2016
25 July 2016Appointment of Steven John Buck as a director on 20 July 2016
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
3 March 2016Director's details changed for Gab Barbaro on 18 December 2015
3 March 2016Director's details changed for Gab Barbaro on 18 December 2015
4 October 2015Full accounts made up to 31 December 2014
4 October 2015Full accounts made up to 31 December 2014
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
30 September 2014Full accounts made up to 31 December 2013
30 September 2014Full accounts made up to 31 December 2013
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
10 March 2014Appointment of Mr Peter Vernon Black as a director
10 March 2014Appointment of Mr Peter Vernon Black as a director
27 February 2014Director's details changed for Kenneth Michael Anidjar Main on 5 September 2013
27 February 2014Director's details changed for Kenneth Michael Anidjar Main on 5 September 2013
27 February 2014Director's details changed for Kenneth Michael Anidjar Main on 5 September 2013
14 August 2013Full accounts made up to 31 December 2012
14 August 2013Full accounts made up to 31 December 2012
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
13 December 2012Termination of appointment of Gearoid Lane as a director
13 December 2012Termination of appointment of Gearoid Lane as a director
1 October 2012Full accounts made up to 31 December 2011
1 October 2012Full accounts made up to 31 December 2011
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
13 February 2012Termination of appointment of Nevin Truesdale as a director
13 February 2012Termination of appointment of Nevin Truesdale as a director
13 February 2012Appointment of Kenneth Michael Anidjar Main as a director
13 February 2012Appointment of Kenneth Michael Anidjar Main as a director
3 February 2012Termination of appointment of Anne Bassis as a director
3 February 2012Termination of appointment of Anne Bassis as a director
3 February 2012Appointment of Gab Barbaro as a director
3 February 2012Appointment of Gab Barbaro as a director
1 February 2012Director's details changed for Mr Nevin John Truesdale on 30 January 2012
1 February 2012Director's details changed for Mr Nevin John Truesdale on 30 January 2012
3 January 2012Director's details changed for Mr Gearoid Martin Lane on 8 August 2011
3 January 2012Full accounts made up to 31 March 2011
3 January 2012Director's details changed for Mr Gearoid Martin Lane on 8 August 2011
3 January 2012Director's details changed for Mr Gearoid Martin Lane on 8 August 2011
3 January 2012Full accounts made up to 31 March 2011
11 October 2011Statement of company's objects
11 October 2011Statement of company's objects
21 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
21 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
13 June 2011Change of name with request to seek comments from relevant body
13 June 2011Change of name with request to seek comments from relevant body
13 June 2011Company name changed P.H. jones LIMITED\certificate issued on 13/06/11
  • CONNOT ‐
13 June 2011Company name changed P.H. jones LIMITED\certificate issued on 13/06/11
  • CONNOT ‐
27 May 2011Termination of appointment of David Burke as a director
27 May 2011Termination of appointment of Derek Corbishley as a director
27 May 2011Appointment of Mr Nevin John Truesdale as a director
27 May 2011Appointment of Centrica Secretaries Limited as a secretary
27 May 2011Termination of appointment of Christpher Jones as a director
27 May 2011Termination of appointment of Christpher Jones as a director
27 May 2011Termination of appointment of Martin Jones as a director
27 May 2011Termination of appointment of Phillip Jones as a director
27 May 2011Appointment of Mr Nevin John Truesdale as a director
27 May 2011Termination of appointment of Paul Nelson as a director
27 May 2011Termination of appointment of Brenda Jones as a secretary
27 May 2011Termination of appointment of Brenda Jones as a director
27 May 2011Appointment of Ms Anne Elizabeth Bassis as a director
27 May 2011Termination of appointment of David Burke as a director
27 May 2011Current accounting period shortened from 31 March 2012 to 31 December 2011
27 May 2011Appointment of Ms Anne Elizabeth Bassis as a director
27 May 2011Termination of appointment of Derek Corbishley as a director
27 May 2011Appointment of Mr Gearoid Martin Lane as a director
27 May 2011Termination of appointment of Brenda Jones as a director
27 May 2011Termination of appointment of Paul Nelson as a director
27 May 2011Termination of appointment of Martin Jones as a director
27 May 2011Termination of appointment of Simon Hindley as a director
27 May 2011Registered office address changed from Aqua House Hampton Heath Industrial Estate Malpas Cheshire SY14 8LY on 27 May 2011
27 May 2011Termination of appointment of Donald Hankey as a director
27 May 2011Termination of appointment of Simon Hindley as a director
27 May 2011Termination of appointment of Donald Hankey as a director
27 May 2011Appointment of Centrica Secretaries Limited as a secretary
27 May 2011Termination of appointment of Brenda Jones as a secretary
27 May 2011Current accounting period shortened from 31 March 2012 to 31 December 2011
27 May 2011Registered office address changed from Aqua House Hampton Heath Industrial Estate Malpas Cheshire SY14 8LY on 27 May 2011
27 May 2011Appointment of Mr Gearoid Martin Lane as a director
27 May 2011Termination of appointment of Phillip Jones as a director
26 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 May 2011Auditor's resignation
26 May 2011Auditor's resignation
26 May 2011Resolutions
  • RES13 ‐ Company business 13/05/2011
26 May 2011Resolutions
  • RES13 ‐ Company business 13/05/2011
14 December 2010Full accounts made up to 31 March 2010
14 December 2010Full accounts made up to 31 March 2010
11 October 2010Director's details changed for Derek Corbishley on 31 August 2010
11 October 2010Director's details changed for David James Burke on 31 August 2010
11 October 2010Director's details changed for Derek Corbishley on 31 August 2010
11 October 2010Director's details changed for Paul Richard Nelson on 31 August 2010
11 October 2010Director's details changed for David James Burke on 31 August 2010
11 October 2010Director's details changed for Paul Richard Nelson on 31 August 2010
11 October 2010Annual return made up to 31 August 2010 with a full list of shareholders
11 October 2010Annual return made up to 31 August 2010 with a full list of shareholders
18 January 2010Full accounts made up to 31 March 2009
18 January 2010Full accounts made up to 31 March 2009
9 October 2009Annual return made up to 31 August 2009 with a full list of shareholders
9 October 2009Annual return made up to 31 August 2009 with a full list of shareholders
31 January 2009Group of companies' accounts made up to 31 March 2008
31 January 2009Group of companies' accounts made up to 31 March 2008
8 January 2009Director appointed david james burke
8 January 2009Director appointed david james burke
7 October 2008Return made up to 31/08/08; full list of members
7 October 2008Return made up to 31/08/08; full list of members
2 October 2008Particulars of a mortgage or charge / charge no: 5
2 October 2008Particulars of a mortgage or charge / charge no: 5
29 July 2008Appointment terminated director wayne stowell
29 July 2008Appointment terminated director wayne stowell
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
9 April 2008Particulars of a mortgage or charge / charge no: 4
9 April 2008Particulars of a mortgage or charge / charge no: 4
1 October 2007Return made up to 31/08/07; full list of members
1 October 2007Return made up to 31/08/07; full list of members
25 September 2007Full accounts made up to 31 March 2007
25 September 2007Full accounts made up to 31 March 2007
23 January 2007Auditor's resignation
23 January 2007Auditor's resignation
11 January 2007New director appointed
11 January 2007New director appointed
15 December 2006Full accounts made up to 31 March 2006
15 December 2006Full accounts made up to 31 March 2006
30 October 2006Return made up to 31/08/06; no change of members
30 October 2006Return made up to 31/08/06; no change of members
9 May 2006New director appointed
9 May 2006New director appointed
9 May 2006New director appointed
9 May 2006New director appointed
22 November 2005Full accounts made up to 31 March 2005
22 November 2005Full accounts made up to 31 March 2005
25 October 2005Particulars of mortgage/charge
25 October 2005Particulars of mortgage/charge
3 October 2005Return made up to 31/08/05; no change of members
  • 363(288) ‐ Director's particulars changed
3 October 2005Return made up to 31/08/05; no change of members
  • 363(288) ‐ Director's particulars changed
31 January 2005Full accounts made up to 31 March 2004
31 January 2005Full accounts made up to 31 March 2004
2 November 2004Return made up to 31/08/04; full list of members
2 November 2004Return made up to 31/08/04; full list of members
22 September 2004Declaration of mortgage charge released/ceased
22 September 2004Declaration of mortgage charge released/ceased
26 April 2004Registered office changed on 26/04/04 from: ash paddock,, cuddington,, malpas,, cheshire SY14 7AJ
26 April 2004Registered office changed on 26/04/04 from: ash paddock,, cuddington,, malpas,, cheshire SY14 7AJ
18 December 2003Full accounts made up to 31 March 2003
18 December 2003Full accounts made up to 31 March 2003
4 September 2003Return made up to 31/08/03; full list of members
4 September 2003Return made up to 31/08/03; full list of members
14 August 2003Particulars of mortgage/charge
14 August 2003Particulars of mortgage/charge
9 January 2003Full accounts made up to 31 March 2002
9 January 2003Full accounts made up to 31 March 2002
22 October 2002Return made up to 31/08/02; full list of members
22 October 2002Return made up to 31/08/02; full list of members
21 December 2001Full accounts made up to 31 March 2001
21 December 2001Full accounts made up to 31 March 2001
6 September 2001Return made up to 31/08/01; full list of members
6 September 2001Return made up to 31/08/01; full list of members
5 February 2001Full accounts made up to 31 March 2000
5 February 2001Full accounts made up to 31 March 2000
28 September 2000Accounts for a small company made up to 31 March 1999
28 September 2000Accounts for a small company made up to 31 March 1999
8 September 2000New director appointed
8 September 2000Return made up to 31/08/00; full list of members
8 September 2000New director appointed
8 September 2000New director appointed
8 September 2000New director appointed
8 September 2000Return made up to 31/08/00; full list of members
15 August 2000New director appointed
15 August 2000New director appointed
16 September 1999Return made up to 31/08/99; full list of members
16 September 1999Return made up to 31/08/99; full list of members
23 July 1999Memorandum and Articles of Association
23 July 1999Memorandum and Articles of Association
30 June 1999Company name changed central heating maintenance (mal pas) LIMITED\certificate issued on 01/07/99
30 June 1999Company name changed central heating maintenance (mal pas) LIMITED\certificate issued on 01/07/99
1 February 1999Full accounts made up to 31 March 1998
1 February 1999Full accounts made up to 31 March 1998
15 September 1998Return made up to 31/08/98; no change of members
15 September 1998Return made up to 31/08/98; no change of members
20 March 1998Particulars of mortgage/charge
20 March 1998Particulars of mortgage/charge
26 November 1997Full accounts made up to 31 March 1997
26 November 1997Full accounts made up to 31 March 1997
17 September 1997Return made up to 31/08/97; full list of members
17 September 1997Return made up to 31/08/97; full list of members
4 March 1997Accounting reference date shortened from 30/04/97 to 31/03/97
4 March 1997Accounting reference date shortened from 30/04/97 to 31/03/97
3 March 1997Full accounts made up to 30 April 1996
3 March 1997Full accounts made up to 30 April 1996
28 October 1996Return made up to 31/08/96; no change of members
28 October 1996Return made up to 31/08/96; no change of members
21 February 1996Full accounts made up to 30 April 1995
21 February 1996Full accounts made up to 30 April 1995
31 August 1995Return made up to 31/08/95; full list of members
31 August 1995Return made up to 31/08/95; full list of members
26 September 1986Return made up to 23/09/86; full list of members
26 September 1986Return made up to 23/09/86; full list of members
29 June 1984Accounts made up to 30 April 1983
29 June 1984Accounts made up to 30 April 1983
8 September 1982Accounts made up to 30 April 1982
8 September 1982Accounts made up to 30 April 1982
20 October 1981New secretary appointed
20 October 1981New secretary appointed
7 August 1981Accounts made up to 30 April 1981
7 August 1981Accounts made up to 30 April 1981
30 May 1975Annual return made up to 27/05/75
30 May 1975Annual return made up to 27/05/75
29 October 1973Secretary resigned
29 October 1973Secretary resigned
2 November 1971Allotment of shares
2 November 1971Dir / sec appoint / resign
2 November 1971Dir / sec appoint / resign
2 November 1971Allotment of shares
1 October 1971Certificate of incorporation
1 October 1971Certificate of incorporation
1 October 1971Incorporation
1 October 1971Incorporation
27 September 1971Increase in nominal capital
27 September 1971Dir / sec appoint / resign
27 September 1971Dir / sec appoint / resign
27 September 1971Increase in nominal capital
Sign up now to grow your client base. Plans & Pricing