HOUSING SUPPORT LTD - History of Changes


DateDescription
2022-11-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER GRANT
2022-08-07 delete address 1 CANTERBURY MANSIONS LYMINGTON ROAD LONDON ENGLAND NW6 1SE
2022-08-07 insert address 32A VANBRUGH COURT 32A VANBRUGH COURT WINCOTT STREET LONDON ENGLAND SE11 4NS
2022-08-07 update registered_address
2022-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2022 FROM 1 CANTERBURY MANSIONS LYMINGTON ROAD LONDON NW6 1SE ENGLAND
2022-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'CALLAGHAN
2022-05-14 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2022-05-07 update company_status Active => Active - Proposal to Strike off
2022-04-12 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2022-04-01 update statutory_documents APPLICATION FOR STRIKING-OFF
2022-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD BALLER
2021-09-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-09-07 update accounts_last_madeup_date 2019-05-25 => 2020-05-24
2021-09-07 update accounts_next_due_date 2021-08-24 => 2022-02-24
2021-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/05/20
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2021-06-07 update account_ref_day 25 => 24
2021-06-07 update accounts_next_due_date 2021-05-25 => 2021-08-24
2021-05-24 update statutory_documents CURRSHO FROM 25/05/2020 TO 24/05/2020
2021-04-07 update accounts_last_madeup_date 2018-05-27 => 2019-05-25
2021-04-07 update accounts_next_due_date 2020-03-27 => 2021-05-25
2021-02-07 update account_category null => TOTAL EXEMPTION FULL
2021-02-07 update accounts_next_due_date 2020-08-26 => 2020-03-27
2021-01-24 update statutory_documents 25/05/19 TOTAL EXEMPTION FULL
2020-06-07 update account_ref_day 26 => 25
2020-06-07 update accounts_next_due_date 2020-05-26 => 2020-08-26
2020-05-26 update statutory_documents CURRSHO FROM 26/05/2019 TO 25/05/2019
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES
2020-03-07 update account_ref_day 27 => 26
2020-03-07 update accounts_next_due_date 2020-02-27 => 2020-05-26
2020-02-26 update statutory_documents PREVSHO FROM 27/05/2019 TO 26/05/2019
2019-09-07 update accounts_last_madeup_date 2017-05-29 => 2018-05-27
2019-09-07 update accounts_next_due_date 2019-08-13 => 2020-02-27
2019-08-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/05/18
2019-06-20 update account_ref_day 28 => 27
2019-06-20 update accounts_next_due_date 2019-05-14 => 2019-08-13
2019-05-13 update statutory_documents PREVSHO FROM 28/05/2018 TO 27/05/2018
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES
2019-03-07 update account_ref_day 29 => 28
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-05-14
2019-02-14 update statutory_documents PREVSHO FROM 29/05/2018 TO 28/05/2018
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-29
2018-10-07 update accounts_next_due_date 2018-08-15 => 2019-02-28
2018-08-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/05/17
2018-06-07 update account_ref_day 30 => 29
2018-06-07 update accounts_next_due_date 2018-05-16 => 2018-08-15
2018-05-15 update statutory_documents PREVSHO FROM 30/05/2017 TO 29/05/2017
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2018-03-07 update account_ref_day 31 => 30
2018-03-07 update accounts_next_due_date 2018-02-28 => 2018-05-16
2018-02-16 update statutory_documents PREVSHO FROM 31/05/2017 TO 30/05/2017
2017-07-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-07-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-07-07 update company_status Active - Proposal to Strike off => Active
2017-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-06-21 update statutory_documents DISS40 (DISS40(SOAD))
2017-06-20 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-05-07 update company_status Active => Active - Proposal to Strike off
2017-05-02 update statutory_documents FIRST GAZETTE
2017-04-26 delete address 156 VICTORIA PARK ROAD LONDON ENGLAND E9 7JN
2017-04-26 insert address 1 CANTERBURY MANSIONS LYMINGTON ROAD LONDON ENGLAND NW6 1SE
2017-04-26 update registered_address
2017-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 156 VICTORIA PARK ROAD LONDON E9 7JN ENGLAND
2016-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BALLER / 21/10/2016
2016-08-07 delete address 150 A VICTORIA PARK ROAD LONDON E9 7JN
2016-08-07 insert address 156 VICTORIA PARK ROAD LONDON ENGLAND E9 7JN
2016-08-07 update registered_address
2016-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 150 A VICTORIA PARK ROAD LONDON E9 7JN
2016-05-13 update returns_last_madeup_date 2015-09-13 => 2016-03-01
2016-05-13 update returns_next_due_date 2016-10-11 => 2017-03-29
2016-03-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-01 update statutory_documents 01/03/16 FULL LIST
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-09-13 => 2015-09-13
2015-12-07 update returns_next_due_date 2015-10-11 => 2016-10-11
2015-11-05 update statutory_documents 13/09/15 FULL LIST
2015-06-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-06-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-06-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-06-03 update statutory_documents DISS40 (DISS40(SOAD))
2015-06-02 update statutory_documents FIRST GAZETTE
2015-05-31 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-09-13 => 2014-09-13
2014-12-07 update returns_next_due_date 2014-10-11 => 2015-10-11
2014-11-11 update statutory_documents 13/09/14 FULL LIST
2014-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-08-07 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/12
2014-08-07 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/13
2014-06-07 update num_mort_outstanding 1 => 0
2014-06-07 update num_mort_satisfied 0 => 1
2014-05-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-14 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 150 A VICTORIA PARK ROAD LONDON UNITED KINGDOM E9 7JN
2013-12-07 insert address 150 A VICTORIA PARK ROAD LONDON E9 7JN
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-09-13 => 2013-09-13
2013-12-07 update returns_next_due_date 2013-10-11 => 2014-10-11
2013-11-25 update statutory_documents 13/09/13 FULL LIST
2013-09-10 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY O'CALLAGHAN
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-23 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-23 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-23 update returns_last_madeup_date 2011-09-13 => 2012-09-13
2013-06-23 update returns_next_due_date 2012-10-11 => 2013-10-11
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-02-26 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-10-10 update statutory_documents 13/09/12 FULL LIST
2012-08-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-23 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-02-17 update statutory_documents SECRETARY APPOINTED MR PETER ANTHONY GRANT
2012-02-16 update statutory_documents 13/02/12 STATEMENT OF CAPITAL GBP 100
2012-01-14 update statutory_documents DISS40 (DISS40(SOAD))
2012-01-12 update statutory_documents 13/09/11 FULL LIST
2012-01-10 update statutory_documents FIRST GAZETTE
2010-09-13 update statutory_documents SAIL ADDRESS CREATED
2010-09-13 update statutory_documents 13/09/10 FULL LIST
2010-09-09 update statutory_documents DIRECTOR APPOINTED MR EDWARD BALLER
2010-05-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS