Total Documents | 33 |
---|
Total Pages | 103 |
---|
12 December 2017 | Registered office address changed from C/O Mcpwh 5th Floor, Telecom House 125 -135 Preston Road Brighton BN1 6AF to Unit 3 Ferry Road Littlehampton BN17 5DS on 12 December 2017 |
---|---|
19 June 2017 | Total exemption full accounts made up to 31 March 2017 |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates |
2 May 2017 | Termination of appointment of Clive Arthur Liddiard as a director on 30 April 2017 |
4 April 2017 | Appointment of Mrs Andrea Ruth Mills as a director on 24 March 2017 |
29 November 2016 | Confirmation statement made on 10 November 2016 with updates |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 |
23 November 2015 | Registered office address changed from 148 Leadenhall Street London EC3V 4QT to C/O Mcpwh 5th Floor, Telecom House 125 -135 Preston Road Brighton BN1 6AF on 23 November 2015 |
23 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 |
14 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Director's details changed for Mr Clive Arthur Liddiard on 14 November 2014 |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 |
13 December 2013 | Registered office address changed from 148 Leadenhall Street City of London EC3V 1LT on 13 December 2013 |
13 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
6 November 2013 | Registered office address changed from C/O Mcphersons 5Th Floor Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF England on 6 November 2013 |
6 November 2013 | Registered office address changed from C/O Mcphersons 5Th Floor Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF England on 6 November 2013 |
29 October 2013 | Change of name with request to seek comments from relevant body |
29 October 2013 | Company name changed home emergency team LIMITED\certificate issued on 29/10/13
|
18 October 2013 | Change of name notice |
1 October 2013 | Registered office address changed from 99 Second Floor Montpelier Road Brighton BN1 3BE England on 1 October 2013 |
1 October 2013 | Registered office address changed from 99 Second Floor Montpelier Road Brighton BN1 3BE England on 1 October 2013 |
10 July 2013 | Registered office address changed from 201 Dyke Road Hove East Sussex BN3 1TL on 10 July 2013 |
17 April 2013 | Total exemption small company accounts made up to 31 March 2013 |
26 March 2013 | Current accounting period extended from 30 November 2012 to 31 March 2013 |
16 March 2013 | Compulsory strike-off action has been discontinued |
15 March 2013 | Annual return made up to 10 November 2012 with a full list of shareholders |
12 March 2013 | First Gazette notice for compulsory strike-off |
3 April 2012 | Statement of capital following an allotment of shares on 11 November 2011
|
22 March 2012 | Total exemption small company accounts made up to 30 November 2011 |
9 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders |
30 November 2011 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 30 November 2011 |
10 November 2010 | Incorporation
|