Advanced company searchLink opens in new window

HOUSES FOR HOMES LIMITED

Company number 04594406

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)
16 Feb 2021 MR04 Satisfaction of charge 045944060084 in full
16 Feb 2021 MR04 Satisfaction of charge 045944060083 in full
16 Feb 2021 MR04 Satisfaction of charge 045944060082 in full
16 Feb 2021 MR04 Satisfaction of charge 045944060080 in full
16 Feb 2021 MR04 Satisfaction of charge 045944060081 in full
16 Feb 2021 MR04 Satisfaction of charge 045944060079 in full
16 Feb 2021 MR04 Satisfaction of charge 045944060078 in full
10 Feb 2021 TM01 Termination of appointment of Ravi Nevile as a director on 22 December 2020
10 Feb 2021 AP01 Appointment of Mr Edward Alexander Bellew as a director on 10 February 2021
10 Feb 2021 AP04 Appointment of Aztec Financial Services (Uk) Limited as a secretary on 17 December 2020
10 Feb 2021 AP01 Appointment of Mr Subbash Chandra Thammanna as a director on 17 December 2020
10 Feb 2021 AP01 Appointment of Mr Dean Russell Tower as a director on 17 December 2020
10 Feb 2021 AP01 Appointment of Mr Ravi Nevile as a director on 17 December 2020
10 Feb 2021 PSC02 Notification of Shp Investments 2 Limited as a person with significant control on 17 December 2020
10 Feb 2021 AD01 Registered office address changed from Ct3 Building Wigan Investment Centre Waterside Drive Wigan Lancashire WN3 5BA to Forum 4 Solent Business Park Parkway South Whiteley Fareham PO15 7AD on 10 February 2021
10 Feb 2021 TM01 Termination of appointment of Philip Thomas Shanks as a director on 17 December 2020
10 Feb 2021 PSC07 Cessation of Philip Thomas Shanks as a person with significant control on 17 December 2020
10 Feb 2021 TM02 Termination of appointment of Philip Thomas Shanks as a secretary on 17 December 2020
10 Feb 2021 TM01 Termination of appointment of Ann Fairhurst as a director on 17 December 2020
10 Feb 2021 PSC07 Cessation of Ann Fairhurst as a person with significant control on 17 December 2020
04 Feb 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
19 Dec 2020 AA Full accounts made up to 31 March 2020
03 Jul 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
24 Apr 2020 MR04 Satisfaction of charge 045944060059 in full
09 Apr 2020 MR01 Registration of charge 045944060084, created on 27 March 2020