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)
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Sep 2012 CH01 Director's details changed for Mr Andrew Hubbard on 27 September 2012
15 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 9
08 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
08 Jun 2012 AP01 Appointment of Mrs Fiona Rebecca Flowers as a director on 1 April 2010
07 Mar 2012 CH01 Director's details changed for Clive Frazer Leopold Wiesbauer on 7 March 2012
22 Feb 2012 CH01 Director's details changed for Mr Andrew Hubbard on 22 February 2012
22 Feb 2012 AD01 Registered office address changed from Suite 1 Rectory Business Centre Rectory Lane Sidcup Kent DA14 4QQ on 22 February 2012
21 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
15 Jun 2011 CERTNM Company name changed g & c properties LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-07
15 Jun 2011 CONNOT Change of name notice
27 Apr 2011 SH03 Purchase of own shares.
26 Apr 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
17 Feb 2011 TM01 Termination of appointment of Gordon Lillis as a director
28 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Apr 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
11 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Mr Gordon Lillis on 1 October 2009
11 Dec 2009 CH01 Director's details changed for Clive Frazer Leopold Wiesbauer on 1 October 2009
11 Dec 2009 CH01 Director's details changed for Mr Colin Arthur Flowers on 1 October 2009
11 Dec 2009 CH01 Director's details changed for Mr Andrew Hubbard on 1 October 2009
09 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
31 Mar 2009 363a Return made up to 24/03/09; full list of members
30 Mar 2009 288c Director and secretary's change of particulars / clive wiesbauer / 30/03/2009
03 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008