- Company Overview for GEORGE HOMES LIMITED (03799730)
- Filing history for GEORGE HOMES LIMITED (03799730)
- People for GEORGE HOMES LIMITED (03799730)
- Charges for GEORGE HOMES LIMITED (03799730)
- More for GEORGE HOMES LIMITED (03799730)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Jun 2022 | PSC04 | Change of details for Mr Mark Watts as a person with significant control on 20 June 2022 | |
20 Jun 2022 | AD01 | Registered office address changed from 2 Greenleas Pembury Kent TN2 4NS England to Old Mill Barn Argos Hill Lane Mayfiled East Sussex TN6 3QQ on 20 June 2022 | |
20 Jun 2022 | CH01 | Director's details changed for Mr Mark Watts on 20 June 2022 | |
20 Jun 2022 | PSC04 | Change of details for Mrs Sarah Louise Watts as a person with significant control on 20 June 2022 | |
20 Jun 2022 | CH01 | Director's details changed for Mrs Sarah Louise Watts on 20 June 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Sep 2021 | CH01 | Director's details changed for Mr Mark Watts on 14 September 2021 | |
16 Sep 2021 | PSC04 | Change of details for Mrs Sarah Louise Watts as a person with significant control on 14 September 2021 | |
16 Sep 2021 | AD01 | Registered office address changed from 2 Greenleas Pembury Tunbridge Wells Kent TN2 4NS England to 2 Greenleas Pembury Kent TN2 4NS on 16 September 2021 | |
16 Sep 2021 | PSC04 | Change of details for Mr Mark Watts as a person with significant control on 14 September 2021 | |
16 Sep 2021 | CH01 | Director's details changed for Mrs Sarah Louise Watts on 14 September 2021 | |
13 Aug 2021 | AD01 | Registered office address changed from Great Newstead Manor Couchman Green Lane Staplehurst Kent TN12 0RT to 2 Greenleas Pembury Tunbridge Wells Kent TN2 4NS on 13 August 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
22 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
14 Jul 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 | |
20 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 |