Company NameClarion Response Limited
Company StatusActive - Proposal to Strike off
Company Number04129615
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)
Previous NamesRHA Community Building Services Limited and Community Building Services (CBS) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMs Louise Hyde
StatusCurrent
Appointed15 October 2018(17 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressLevel 6 6 More London Place
London
SE1 2DA
Director NameMr Robert Edward Lane
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
London
SE1 2DA
Director NameMr Marek Waldemar Witko
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(19 years, 3 months after company formation)
Appointment Duration4 years
RoleRegional Director, Housing Management
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
London
SE1 2DA
Director NameMr Martin Gerard Shore
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed01 April 2020(19 years, 3 months after company formation)
Appointment Duration4 years
RoleDirector Of Financial Planning And Performance
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
London
SE1 2DA
Director NameDavid Bearfield
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleProgramme Leader
Correspondence Address44 Rutherford Way
Bushey Heath
Hertforshire
WD2 1NJ
Director NameRichard Arthur Kirk
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address98 Shenley Hill
Radlett
Hertfordshire
WD7 7BE
Secretary NameRogert Stirling Watson
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Elstree Way
Borehamwood
Hertfordshire
WD6 1JE
Director NameAde Aladese
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(3 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 05 September 2001)
RoleChartered Surveyor
Correspondence Address39 Harland Road
Lee
London
SE12 0JB
Director NameMorris Bright
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(3 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 11 July 2001)
RoleWriter And Broadcaster
Country of ResidenceUnited Kingdom
Correspondence Address28 Clarendon Road
Borehamwood
Hertfordshire
WD6 1BJ
Director NameMr Ronald Morris
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(10 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 June 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Dugdale Hill Lane
Potters Bar
Hertfordshire
EN6 2DR
Director NameCarolyn Jane Edge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 2002)
RoleFoster Carer
Correspondence Address12 Cragg Avenue
Radlett
Hertfordshire
WD7 8DW
Secretary NameLily Smith
NationalityBritish
StatusResigned
Appointed12 December 2001(11 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 2003)
RoleHousing Professional
Correspondence Address110 Wood La End
Hemel Hempstead
Hertfordshire
HP2 4RF
Director NameMr Surendra Kumar
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(1 year, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Highview Gardens
Edgware
Middlesex
HA8 9UE
Director NameLinda Jackson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2004)
RoleManager
Correspondence Address160 Paxton Court
Manor Way
Borehamwood
Hertfordshire
WD6 2AA
Director NameNigel Paul Brooke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(1 year, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Cheviot Close
Flitwick
Bedfordshire
MK45 1TR
Secretary NameMark Ian Sutton
NationalityBritish
StatusResigned
Appointed24 February 2003(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 May 2007)
RoleAdministrator
Correspondence Address9 Elaine Gardens
Woodside
Luton
Bedfordshire
LU1 4DL
Director NameDavid Griffiths
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2007)
RoleRetired
Correspondence Address17 Honeywood Close
Potters Bar
Hertfordshire
EN6 5QE
Director NameJohn Farrant
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2007)
RoleIndependent Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodriding
Woodriding, Sheethanger Lane, Felden
Hemel Hempstead
Hertfordshire
HP3 0BG
Director NameLinda Joy Morris
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2008)
RoleRetired
Correspondence Address96 Crawley Drive
Hemel Hempstead
Hertfordshire
HP2 6BU
Director NameDesmond Begley
Date of BirthOctober 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed27 September 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 St Marys Crescent
Isleworth
Middlesex
TW7 4NA
Director NameMr Paul Richard Eastwood
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(5 years, 11 months after company formation)
Appointment Duration7 months (resigned 06 July 2007)
RoleChief Executive
Correspondence Address41 Manorville Road
Hemel Hempstead
Hertfordshire
HP3 0AP
Director NameMr Terence David Price
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(5 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 02 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 More London Place
London
SE1 2DA
Director NameMr John Bell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(5 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 March 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
London
SE1 2DA
Secretary NameRhoderic Richard Ainsworth
NationalityBritish
StatusResigned
Appointed31 May 2007(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2010)
RoleGroup Company Secretary
Correspondence Address12 Elstree Way
Borehamwood
Hertfordshire
WD6 1JE
Director NameMr Michael Charles Leonard Herring
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(7 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mead Drive
Thurlestone
Kingsbridge
Devon
TQ7 3TA
Director NameJohn William Pointer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 2010)
RoleBusiness Development Manager Part Time
Country of ResidenceUnited Kingdom
Correspondence Address12 Elstree Way
Borehamwood
Hertfordshire
WD6 1JE
Director NameMr Mark Perry
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Elstree Way
Borehamwood
Hertfordshire
WD6 1JE
Director NameMr Jack Bargholz
Date of BirthDecember 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed16 March 2010(9 years, 2 months after company formation)
Appointment Duration10 years (resigned 01 April 2020)
RoleAccounting Director
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
London
SE1 2DA
Secretary NameMr Mark Wyatt Washer
StatusResigned
Appointed01 April 2010(9 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 August 2010)
RoleCompany Director
Correspondence Address12 Elstree Way
Borehamwood
Hertfordshire
WD6 1JE
Secretary NameMrs Clare Miller
StatusResigned
Appointed01 August 2010(9 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 October 2018)
RoleCompany Director
Correspondence Address6 More London Place
London
SE1 2DA
Director NameMrs Michelle Reynolds
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(12 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 2019)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAffinity Sutton More London Place
London
SE1 2DA
Director NameMrs Janice Murray
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(16 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
London
SE1 2DA
Director NameMr Robert Anthony Beaumont
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6 6 More London Place
London
SE1 2DA
Director NameMrs Susan Sinead Cooper
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(17 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 19 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
London
SE1 2DA
Director NameMr Peter Malcolm Nourse
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(17 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2022)
RoleDirector Of Assets
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6 6 More London Place
London
SE1 2DA

Contact

Websitecbsrepairs.com
Email address[email protected]
Telephone020 87362495
Telephone regionLondon

Location

Registered AddressLevel 6 6 More London Place
London
SE1 2DA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Affinity Sutton Homes LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,142,000
Gross Profit£2,887,000
Net Worth£261,000
Cash£828,000
Current Liabilities£1,536,000

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 December 2022 (1 year, 4 months ago)
Next Return Due1 January 2024 (overdue)

Filing History

18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
14 September 2020Full accounts made up to 31 March 2020 (28 pages)
2 April 2020Appointment of Mr Marek Waldemar Witko as a director on 1 April 2020 (2 pages)
1 April 2020Appointment of Mr Martin Gerard Shore as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Jack Bargholz as a director on 1 April 2020 (1 page)
31 January 2020Termination of appointment of Robert Anthony Beaumont as a director on 31 January 2020 (1 page)
6 January 2020Termination of appointment of Janice Murray as a director on 31 December 2019 (1 page)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
30 August 2019Full accounts made up to 31 March 2019 (29 pages)
25 July 2019Termination of appointment of Susan Sinead Cooper as a director on 19 July 2019 (1 page)
2 May 2019Appointment of Mr Robert Lane as a director on 2 May 2019 (2 pages)
2 May 2019Termination of appointment of Michelle Reynolds as a director on 1 May 2019 (1 page)
19 December 2018Register inspection address has been changed from C/O Community Building Services Affinity Sutton Group Limited Level 6 6 More London Place London SE1 2DA England to Level 6 6 More London Place London SE1 2DA (1 page)
19 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
18 December 2018Registered office address changed from C/O Affinity Sutton 6 More London Place London SE1 2DA to Level 6 6 More London Place London SE1 2DA on 18 December 2018 (1 page)
15 October 2018Termination of appointment of Clare Miller as a secretary on 15 October 2018 (1 page)
15 October 2018Appointment of Ms Louise Hyde as a secretary on 15 October 2018 (2 pages)
26 September 2018Appointment of Mr Peter Malcolm Nourse as a director on 24 September 2018 (2 pages)
26 September 2018Appointment of Mrs Susan Sinead Cooper as a director on 24 September 2018 (2 pages)
22 August 2018Full accounts made up to 31 March 2018 (32 pages)
3 January 2018Change of name notice (2 pages)
3 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-15
(3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Register(s) moved to registered office address C/O Affinity Sutton 6 More London Place London SE1 2DA (1 page)
18 December 2017Register(s) moved to registered office address C/O Affinity Sutton 6 More London Place London SE1 2DA (1 page)
18 December 2017Register(s) moved to registered office address C/O Affinity Sutton 6 More London Place London SE1 2DA (1 page)
1 September 2017Full accounts made up to 31 March 2017 (27 pages)
1 September 2017Full accounts made up to 31 March 2017 (27 pages)
21 July 2017Appointment of Mr Robert Anthony Beaumont as a director on 17 July 2017 (2 pages)
21 July 2017Appointment of Mr Robert Anthony Beaumont as a director on 17 July 2017 (2 pages)
22 May 2017Appointment of Mrs Janice Murray as a director on 9 May 2017 (2 pages)
22 May 2017Appointment of Mrs Janice Murray as a director on 9 May 2017 (2 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
1 August 2016Full accounts made up to 31 March 2016 (23 pages)
1 August 2016Full accounts made up to 31 March 2016 (23 pages)
18 December 2015Termination of appointment of Terence David Price as a director on 2 December 2015 (1 page)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(5 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(5 pages)
18 December 2015Termination of appointment of Terence David Price as a director on 2 December 2015 (1 page)
14 October 2015Termination of appointment of Julie Philipa Schoon as a director on 30 September 2015 (1 page)
14 October 2015Termination of appointment of Julie Philipa Schoon as a director on 30 September 2015 (1 page)
5 August 2015Full accounts made up to 31 March 2015 (21 pages)
5 August 2015Full accounts made up to 31 March 2015 (21 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(7 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(7 pages)
13 August 2014Full accounts made up to 31 March 2014 (21 pages)
13 August 2014Full accounts made up to 31 March 2014 (21 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(7 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(7 pages)
28 October 2013Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 12 Elstree Way Borehamwood Hertfordshire WD6 1JE on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 12 Elstree Way Borehamwood Hertfordshire WD6 1JE on 28 October 2013 (1 page)
16 August 2013Full accounts made up to 31 March 2013 (20 pages)
16 August 2013Full accounts made up to 31 March 2013 (20 pages)
13 March 2013Appointment of Mrs Michelle Reynolds as a director (2 pages)
13 March 2013Appointment of Mrs Michelle Reynolds as a director (2 pages)
14 February 2013Termination of appointment of Mark Perry as a director (1 page)
14 February 2013Termination of appointment of Mark Perry as a director (1 page)
14 February 2013Termination of appointment of Kenneth Shipman as a director (1 page)
14 February 2013Termination of appointment of Kenneth Shipman as a director (1 page)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
24 August 2012Full accounts made up to 31 March 2012 (21 pages)
24 August 2012Full accounts made up to 31 March 2012 (21 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
25 August 2011Full accounts made up to 31 March 2011 (15 pages)
25 August 2011Full accounts made up to 31 March 2011 (15 pages)
8 April 2011Register(s) moved to registered inspection location (1 page)
8 April 2011Register(s) moved to registered inspection location (1 page)
7 April 2011Register inspection address has been changed (1 page)
7 April 2011Register inspection address has been changed (1 page)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
17 August 2010Full accounts made up to 31 March 2010 (16 pages)
17 August 2010Full accounts made up to 31 March 2010 (16 pages)
11 August 2010Appointment of Mrs Clare Miller as a secretary (1 page)
11 August 2010Appointment of Mrs Clare Miller as a secretary (1 page)
11 August 2010Termination of appointment of Mark Washer as a secretary (1 page)
11 August 2010Termination of appointment of Mark Washer as a secretary (1 page)
14 April 2010Termination of appointment of Rhoderic Ainsworth as a secretary (1 page)
14 April 2010Appointment of Mr Jack Bargholz as a director (2 pages)
14 April 2010Appointment of Mr Jack Bargholz as a director (2 pages)
14 April 2010Appointment of Ms Julie Philipa Schoon as a director (2 pages)
14 April 2010Termination of appointment of Rhoderic Ainsworth as a secretary (1 page)
14 April 2010Appointment of Mr Mark Wyatt Washer as a secretary (1 page)
14 April 2010Appointment of Mr Mark Wyatt Washer as a secretary (1 page)
14 April 2010Appointment of Ms Julie Philipa Schoon as a director (2 pages)
28 January 2010Termination of appointment of John Shiner as a director (1 page)
28 January 2010Termination of appointment of John Pointer as a director (1 page)
28 January 2010Termination of appointment of John Shiner as a director (1 page)
28 January 2010Termination of appointment of John Pointer as a director (1 page)
5 January 2010Director's details changed for Mr Kenneth George Shipman on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for John Bell on 5 January 2010 (2 pages)
5 January 2010Director's details changed for John Frederick Shiner on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Kenneth George Shipman on 5 January 2010 (2 pages)
5 January 2010Director's details changed for John William Pointer on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Mark Perry on 5 January 2010 (2 pages)
5 January 2010Director's details changed for John William Pointer on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Mark Perry on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Rhoderic Richard Ainsworth on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Rhoderic Richard Ainsworth on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mr Mark Perry on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
5 January 2010Secretary's details changed for Rhoderic Richard Ainsworth on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mr Kenneth George Shipman on 5 January 2010 (2 pages)
5 January 2010Director's details changed for John Bell on 5 January 2010 (2 pages)
5 January 2010Director's details changed for John William Pointer on 5 January 2010 (2 pages)
5 January 2010Director's details changed for John Frederick Shiner on 5 January 2010 (2 pages)
5 January 2010Director's details changed for John Bell on 5 January 2010 (2 pages)
5 January 2010Director's details changed for John Frederick Shiner on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Terence David Price on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Terence David Price on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Terence David Price on 5 January 2010 (2 pages)
17 August 2009Full accounts made up to 31 March 2009 (15 pages)
17 August 2009Full accounts made up to 31 March 2009 (15 pages)
17 March 2009Appointment terminated director paul smith (1 page)
17 March 2009Director appointed mark christopher perry (2 pages)
17 March 2009Appointment terminated director paul smith (1 page)
17 March 2009Director appointed mark christopher perry (2 pages)
2 February 2009Return made up to 21/12/08; full list of members (5 pages)
2 February 2009Return made up to 21/12/08; full list of members (5 pages)
9 January 2009Memorandum and Articles of Association (15 pages)
9 January 2009Memorandum and Articles of Association (15 pages)
15 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
15 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
4 December 2008Director appointed john william pointer (2 pages)
4 December 2008Director appointed john william pointer (2 pages)
23 September 2008Full accounts made up to 31 March 2008 (16 pages)
23 September 2008Full accounts made up to 31 March 2008 (16 pages)
12 September 2008Appointment terminated director michael herring (1 page)
12 September 2008Appointment terminated director michael herring (1 page)
8 September 2008Appointment terminated director malcolm wilson (1 page)
8 September 2008Appointment terminated director linda morris (1 page)
8 September 2008Appointment terminated director linda morris (1 page)
8 September 2008Appointment terminated director malcolm wilson (1 page)
7 July 2008Director appointed mr michael herring (2 pages)
7 July 2008Director appointed mr michael herring (2 pages)
13 May 2008Director appointed paul vincent smith (2 pages)
13 May 2008Director appointed paul vincent smith (2 pages)
29 April 2008Return made up to 21/12/07; full list of members (5 pages)
29 April 2008Return made up to 21/12/07; full list of members (5 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
12 September 2007Full accounts made up to 31 March 2007 (17 pages)
12 September 2007Full accounts made up to 31 March 2007 (17 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007Secretary resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
1 February 2007New director appointed (1 page)
1 February 2007New director appointed (1 page)
16 January 2007Return made up to 21/12/06; full list of members (8 pages)
16 January 2007Return made up to 21/12/06; full list of members (8 pages)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 October 2006Full accounts made up to 31 March 2006 (21 pages)
6 October 2006Full accounts made up to 31 March 2006 (21 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
10 January 2006Return made up to 21/12/05; full list of members (9 pages)
10 January 2006Return made up to 21/12/05; full list of members (9 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
10 October 2005Full accounts made up to 31 March 2005 (20 pages)
10 October 2005Full accounts made up to 31 March 2005 (20 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
9 May 2005Company name changed rha community building services LIMITED\certificate issued on 09/05/05 (2 pages)
9 May 2005Company name changed rha community building services LIMITED\certificate issued on 09/05/05 (2 pages)
17 January 2005Return made up to 21/12/04; full list of members (8 pages)
17 January 2005Return made up to 21/12/04; full list of members (8 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
14 September 2004Full accounts made up to 31 March 2004 (17 pages)
14 September 2004Full accounts made up to 31 March 2004 (17 pages)
11 February 2004Return made up to 21/12/03; full list of members (7 pages)
11 February 2004Return made up to 21/12/03; full list of members (7 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
30 September 2003Auditor's resignation (1 page)
30 September 2003Auditor's resignation (1 page)
16 September 2003Full accounts made up to 31 March 2003 (16 pages)
16 September 2003Full accounts made up to 31 March 2003 (16 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
20 February 2003New director appointed (3 pages)
20 February 2003New director appointed (3 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
10 October 2002Full accounts made up to 31 March 2002 (16 pages)
10 October 2002Full accounts made up to 31 March 2002 (16 pages)
2 September 2002Auditor's resignation (2 pages)
2 September 2002Auditor's resignation (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
18 April 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
21 December 2000Incorporation (20 pages)
21 December 2000Incorporation (20 pages)