Advanced company searchLink opens in new window

THE HOUSE NAME PLATE COMPANY LIMITED

Company number 02147692

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)
05 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with updates
29 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
24 Nov 2023 PSC01 Notification of Lisa Maria Stokes Boreham as a person with significant control on 24 November 2023
24 Nov 2023 PSC07 Cessation of Christopher Huw Jones as a person with significant control on 24 November 2023
24 Nov 2023 TM01 Termination of appointment of Christopher Huw Jones as a director on 24 November 2023
13 Jun 2023 SH06 Cancellation of shares. Statement of capital on 23 May 2023
  • GBP 6,917
13 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
07 Mar 2023 SH06 Cancellation of shares. Statement of capital on 10 February 2023
  • GBP 8,837.00
07 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
20 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with updates
14 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
29 Jun 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 March 2022
29 Mar 2022 SH06 Cancellation of shares. Statement of capital on 25 February 2022
  • GBP 9,797.00
29 Mar 2022 SH03 Purchase of own shares.
22 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with updates
17 Jan 2022 TM01 Termination of appointment of Daniel Paul Evison as a director on 17 January 2022
28 Jul 2021 TM01 Termination of appointment of Jane Lawler Hughes as a director on 21 July 2021
27 Jul 2021 SH06 Cancellation of shares. Statement of capital on 24 May 2021
  • GBP 10,757
27 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
23 Feb 2021 PSC04 Change of details for Mr Christopher Huw Jones as a person with significant control on 23 February 2021
23 Feb 2021 PSC07 Cessation of Hnp (Uk) Limited as a person with significant control on 23 February 2021
23 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with updates
25 Jan 2021 SH06 Cancellation of shares. Statement of capital on 2 December 2020
  • GBP 11,717
25 Jan 2021 SH03 Purchase of own shares.
24 Dec 2020 AP01 Appointment of Mrs Jane Lawler Hughes as a director on 1 December 2020