Advanced company searchLink opens in new window

HEALTHY HAPPY HOMES LTD

Company number 01776319

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2024 AA Micro company accounts made up to 31 December 2023
15 May 2024 CS01 Confirmation statement made on 5 May 2024 with updates
12 Mar 2024 CH01 Director's details changed for Mr Lionel David Cox on 12 March 2024
13 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
20 Mar 2023 PSC04 Change of details for Mr Lionel David Cox as a person with significant control on 15 March 2023
10 Feb 2023 PSC04 Change of details for Mr Lionel David Cox as a person with significant control on 10 February 2023
02 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
21 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 Jun 2021 MR04 Satisfaction of charge 5 in full
12 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
06 Oct 2020 AA Micro company accounts made up to 31 December 2019
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
20 Feb 2020 TM01 Termination of appointment of Dawn Cox Mbe as a director on 30 May 2019
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 May 2019 CH01 Director's details changed for Dr Dawn Gibbins Mbe on 6 May 2019
07 May 2019 AD01 Registered office address changed from Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA to C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 7 May 2019
05 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
11 Feb 2019 AP01 Appointment of Dr Dawn Gibbins Mbe as a director on 11 February 2019
05 Jun 2018 TM01 Termination of appointment of Dawn Heather Cox as a director on 5 June 2018
30 May 2018 MR04 Satisfaction of charge 6 in full
30 May 2018 MR04 Satisfaction of charge 3 in full
30 May 2018 MR04 Satisfaction of charge 1 in full
11 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates