- Company Overview for BILLFREEHOMES LIMITED (05013386)
- Filing history for BILLFREEHOMES LIMITED (05013386)
- People for BILLFREEHOMES LIMITED (05013386)
- Charges for BILLFREEHOMES LIMITED (05013386)
- More for BILLFREEHOMES LIMITED (05013386)
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 | |
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
07 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 7 December 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
06 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Sep 2023 | TM01 | Termination of appointment of James Andrew Etty as a director on 1 September 2023 | |
04 Aug 2023 | CERTNM |
Company name changed orange durham LIMITED\certificate issued on 04/08/23
|
|
24 Jul 2023 | CERTNM |
Company name changed billfreehomes LIMITED\certificate issued on 24/07/23
|
|
22 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
14 Apr 2022 | MR04 | Satisfaction of charge 050133860002 in full | |
14 Apr 2022 | MR01 | Registration of charge 050133860003, created on 24 March 2022 | |
30 Mar 2022 | MR01 | Registration of charge 050133860002, created on 24 March 2022 | |
10 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
10 Dec 2021 | PSC02 | Notification of Loc8Me Limited as a person with significant control on 27 October 2021 | |
02 Dec 2021 | AP01 | Appointment of Mrs Helen Russo as a director on 27 October 2021 | |
02 Dec 2021 | AP01 | Appointment of Mr James Richard Biddle as a director on 27 October 2021 | |
02 Dec 2021 | PSC07 | Cessation of Peter Arthur Smith as a person with significant control on 27 October 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Peter Arthur Smith as a director on 27 October 2021 | |
02 Dec 2021 | AD01 | Registered office address changed from 85 New Elvet Durham Co. Durham DH1 3AQ to 6 Forest Road Loughborough LE11 3NP on 2 December 2021 | |
02 Dec 2021 | TM02 | Termination of appointment of Peter Arthur Smith as a secretary on 27 October 2021 | |
02 Dec 2021 | PSC07 | Cessation of Deborah Michele Smith as a person with significant control on 27 October 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Deborah Michele Smith as a director on 27 October 2021 | |
02 Dec 2021 | AP01 | Appointment of Mr James Andrew Etty as a director on 27 October 2021 |