HOUSING AND CASE MANAGEMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 04781435 |
Category | Private Limited Company |
Incorporated | 30 May 2003 |
Age | 20 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
HOUSING AND CASE MANAGEMENT SERVICES LIMITED is an active private limited company with number 04781435. It was incorporated 20 years, 11 months, 22 days ago, on 30 May 2003. The company address is 1-4 London Road, Spalding, PE11 2TA, Lincolnshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change to a person with significant control
Date: 13 Jun 2023
Action Date: 05 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-05
Psc name: Mr Christopher Peters
Documents
Change to a person with significant control
Date: 08 Jun 2023
Action Date: 05 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Peters
Change date: 2022-05-05
Documents
Change person director company with change date
Date: 07 Jun 2023
Action Date: 30 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-30
Officer name: Susan Peters
Documents
Change person director company with change date
Date: 07 Jun 2023
Action Date: 30 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Edward Peters
Change date: 2023-05-30
Documents
Change person director company with change date
Date: 07 Jun 2023
Action Date: 30 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-30
Officer name: Mr Christopher Peters
Documents
Change to a person with significant control
Date: 07 Jun 2023
Action Date: 05 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Susan Peters
Change date: 2022-05-05
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change to a person with significant control
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Peters
Change date: 2023-01-30
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Address
Type: AD01
Old address: Office5, the Grey House, 3 Broad Street Stamford PE9 1PG England
New address: 1-4 London Road Spalding Lincolnshire PE11 2TA
Change date: 2023-01-30
Documents
Confirmation statement with updates
Date: 16 Jun 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Capital allotment shares
Date: 09 Jun 2022
Action Date: 05 May 2022
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2022-05-05
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 12 Jan 2022
Action Date: 20 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-20
Officer name: Mr Michael Edward Peters
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 03 Jun 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Change person director company with change date
Date: 03 Jun 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Peters
Change date: 2020-06-02
Documents
Change person director company with change date
Date: 03 Jun 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Peters
Change date: 2020-06-02
Documents
Change person secretary company with change date
Date: 03 Jun 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Christopher Peters
Change date: 2020-06-02
Documents
Change to a person with significant control
Date: 07 Apr 2020
Action Date: 06 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Susan Peters
Change date: 2020-04-06
Documents
Notification of a person with significant control
Date: 07 Apr 2020
Action Date: 06 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-04-06
Psc name: Christopher Peters
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Capital allotment shares
Date: 13 Aug 2019
Action Date: 05 Jul 2019
Category: Capital
Type: SH01
Date: 2019-07-05
Capital : 10 GBP
Documents
Confirmation statement with no updates
Date: 23 Jun 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 27 May 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Address
Type: AD01
Old address: Kelhams End 7 Irnham Park Irnham Grantham Lincolnshire NG33 4JL
Change date: 2017-04-24
New address: Office5, the Grey House, 3 Broad Street Stamford PE9 1PG
Documents
Appoint person director company with name date
Date: 23 Feb 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-22
Officer name: Mr Christopher Peters
Documents
Termination director company with name termination date
Date: 23 Feb 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thibaud Michel Marie Guerin
Termination date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 27 Jul 2016
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thibaud Michel Marie Guerin
Appointment date: 2016-07-26
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-30
Officer name: Susan Peters
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 06 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/07; no change of members
Documents
Legacy
Date: 03 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 10 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 08 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/04 to 30/06/04
Documents
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/04; full list of members
Documents
Legacy
Date: 09 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 09/06/03 from: 31 corsham street london N1 6DR
Documents
Legacy
Date: 09 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
9 NORFOLK PARK,NOTTINGHAM,NG5 6PN
Number: | 07736980 |
Status: | ACTIVE |
Category: | Private Limited Company |
COST ESTIMATING AND FINANCE CONSULTANTS LIMITED
2 TOWER HOUSE,HODDESDON,EN11 8UR
Number: | 09107172 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CARRERA HOUSE,AYLESBURY,HP19 8DP
Number: | 07048910 |
Status: | ACTIVE |
Category: | Private Limited Company |
4-5 GOUGH SQUARE BROOKE GORDON SOLICITORS,LONDON,EC4A 3DE
Number: | 11166933 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSSENDALE SCAFFOLD AND EQUIPMENT HIRE LIMITED
THE EXCHANGE,BURY,BL9 0DN
Number: | 02490426 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WESTWAY,CATERHAM ON THE HILL,CR3 5TP
Number: | 08443476 |
Status: | ACTIVE |
Category: | Private Limited Company |