- Company Overview for UKHOMEINTERIORS LIMITED (03798096)
- Filing history for UKHOMEINTERIORS LIMITED (03798096)
- People for UKHOMEINTERIORS LIMITED (03798096)
- More for UKHOMEINTERIORS LIMITED (03798096)
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) |
---|---|---|---|
19 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with no updates | |
04 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
21 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Nov 2022 | AA01 | Current accounting period extended from 30 June 2022 to 31 December 2022 | |
20 Sep 2022 | AD02 | Register inspection address has been changed from C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom to Unit 1 Showground Road Bridgwater TA6 6AJ | |
16 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
16 Sep 2022 | PSC02 | Notification of Leybourne Group Ltd as a person with significant control on 31 December 2021 | |
16 Sep 2022 | PSC07 | Cessation of Pineapple Contracts Unlimited as a person with significant control on 31 December 2021 | |
30 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
16 Jun 2022 | AD01 | Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL England to Unit 1 Showground Road Bridgwater TA6 6AJ on 16 June 2022 | |
28 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
19 Aug 2021 | SH08 | Change of share class name or designation | |
19 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2021 | MA | Memorandum and Articles of Association | |
19 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
19 May 2021 | AD01 | Registered office address changed from 50a Clifford Way Maidstone ME16 8GD England to Rumwell Hall Rumwell Taunton Somerset TA4 1EL on 19 May 2021 | |
19 May 2021 | AP01 | Appointment of Mr Thomas Edward Martin as a director on 4 May 2021 | |
19 May 2021 | AP01 | Appointment of Mr Glyn Joseph Hathorn as a director on 4 May 2021 | |
18 May 2021 | AP01 | Appointment of Mr Charles William Hathorn as a director on 4 May 2021 | |
18 May 2021 | TM02 | Termination of appointment of David James Lee as a secretary on 4 May 2021 | |
18 May 2021 | TM01 | Termination of appointment of David James Lee as a director on 4 May 2021 | |
18 May 2021 | PSC02 | Notification of Pineapple Contracts Unlimited as a person with significant control on 4 May 2021 | |
18 May 2021 | PSC07 | Cessation of David James Lee as a person with significant control on 4 May 2021 |