- Company Overview for PASSAGE HOUSE (TITLE) LIMITED (02707280)
- Filing history for PASSAGE HOUSE (TITLE) LIMITED (02707280)
- People for PASSAGE HOUSE (TITLE) LIMITED (02707280)
- More for PASSAGE HOUSE (TITLE) LIMITED (02707280)
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) |
---|---|---|---|
23 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
31 Jul 2024 | AD01 | Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to C/O Prydis Accounts Limited Clyst House Manor Drive Exeter EX5 1GB on 31 July 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
22 Apr 2024 | CH01 | Director's details changed for Mrs Jennifer Lesley Thompson on 11 April 2024 | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
26 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
26 Apr 2021 | PSC05 | Change of details for Rfs Nominees 2 Limited as a person with significant control on 14 April 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
26 Apr 2021 | PSC05 | Change of details for Rfs Nominees 1 Limited as a person with significant control on 14 April 2021 | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
09 Apr 2020 | CH01 | Director's details changed for Mrs Jennifer Lesley Thompson on 9 April 2020 | |
09 Apr 2020 | PSC02 | Notification of Rfs Nominees 2 Limited as a person with significant control on 6 April 2016 | |
09 Apr 2020 | PSC02 | Notification of Rfs Nominees 1 Limited as a person with significant control on 6 April 2016 | |
09 Apr 2020 | PSC07 | Cessation of Andrew Horton as a person with significant control on 6 April 2016 | |
13 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
18 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
18 May 2018 | AD01 | Registered office address changed from Southgate House 59 Magdalen Street Exeter Devon EX2 4HY to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT on 18 May 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
03 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
24 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates |