Advanced company searchLink opens in new window

UNDER MY ROOF LIMITED

Company number 03739190

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)
17 May 2016 MR01 Registration of charge 037391900011, created on 5 May 2016
23 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
22 Dec 2015 AA01 Previous accounting period extended from 30 March 2015 to 31 March 2015
18 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 20
17 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 20
17 Sep 2015 MR04 Satisfaction of charge 1 in full
17 Sep 2015 MR04 Satisfaction of charge 5 in full
17 Sep 2015 MR04 Satisfaction of charge 2 in full
17 Sep 2015 MR04 Satisfaction of charge 3 in full
17 Sep 2015 MR04 Satisfaction of charge 6 in full
17 Sep 2015 MR04 Satisfaction of charge 4 in full
17 Sep 2015 MR04 Satisfaction of charge 8 in full
17 Sep 2015 MR04 Satisfaction of charge 7 in full
11 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
08 Oct 2014 MR01 Registration of charge 037391900010
03 Oct 2014 CH01 Director's details changed for Mr Clive Frazer Leopold Wiesbauer on 2 October 2014
03 Oct 2014 CH03 Secretary's details changed for Clive Frazer Leopold Wiesbauer on 2 October 2014
03 Oct 2014 CH01 Director's details changed for Mr Andrew Hubbard on 2 October 2014
09 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20
28 Jan 2014 CH01 Director's details changed for Mr Andrew Hubbard on 28 January 2014
27 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
18 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
07 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
05 Jan 2013 TM01 Termination of appointment of Colin Arthur Flowers as a director on 14 December 2012
04 Jan 2013 TM01 Termination of appointment of Fiona Rebecca Flowers as a director on 14 December 2012