- Company Overview for BILLFREEHOMES (LEASING) LTD (04233882)
- Filing history for BILLFREEHOMES (LEASING) LTD (04233882)
- People for BILLFREEHOMES (LEASING) LTD (04233882)
- More for BILLFREEHOMES (LEASING) LTD (04233882)
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) |
---|---|---|---|
22 Jan 2025 | TM01 | Termination of appointment of James Richard Biddle as a director on 10 January 2025 | |
28 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
09 Dec 2024 | AD01 | Registered office address changed from 6 Forest Road Loughborough LE11 3NP England to Albert House 1 Albert Street Loughborough LE11 2DW on 9 December 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 13 June 2024 with no updates | |
04 Sep 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
01 Sep 2023 | TM01 | Termination of appointment of James Andrew Etty as a director on 1 September 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
21 Aug 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
13 Jun 2022 | PSC02 | Notification of Billfreehomes Limited as a person with significant control on 27 October 2021 | |
03 Dec 2021 | AD01 | Registered office address changed from 85 New Elvet Durham Co. Durham DH1 3AQ to 6 Forest Road Loughborough LE11 3NP on 3 December 2021 | |
03 Dec 2021 | AP01 | Appointment of Mrs Helen Russo as a director on 27 October 2021 | |
03 Dec 2021 | AP01 | Appointment of Mr James Richard Biddle as a director on 27 October 2021 | |
03 Dec 2021 | AP01 | Appointment of Mr James Andrew Etty as a director on 27 October 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of Peter Arthur Smith as a director on 27 October 2021 | |
03 Dec 2021 | TM02 | Termination of appointment of Deborah Michele Smith as a secretary on 27 October 2021 | |
03 Dec 2021 | PSC07 | Cessation of Deborah Michele Smith as a person with significant control on 27 October 2021 | |
03 Dec 2021 | PSC07 | Cessation of Peter Arthur Smith as a person with significant control on 27 October 2021 | |
29 Oct 2021 | AA | Accounts for a dormant company made up to 5 April 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 5 April 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
03 Jan 2020 | AA | Total exemption full accounts made up to 5 April 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
01 May 2019 | CH01 | Director's details changed for Mr Peter Arthur Smith on 12 April 2019 |