Advanced company searchLink opens in new window

NETHOUSEPRICES LIMITED

Company number 05433243

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)
02 Aug 2019 TM02 Termination of appointment of Catherine Victoria Lamond as a secretary on 23 July 2019
02 Aug 2019 TM01 Termination of appointment of Roger Clark as a director on 23 July 2019
02 Aug 2019 TM01 Termination of appointment of John Brassington as a director on 23 July 2019
02 Aug 2019 AD01 Registered office address changed from 107 Reaver House 12 East Street Epsom Surrey KT17 1HX to 5th Floor Dean Bradley House Horseferry Road London SW1P 2AF on 2 August 2019
25 Jun 2019 AA Total exemption full accounts made up to 30 April 2019
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
10 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
26 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
29 Aug 2017 SH19 Statement of capital on 29 August 2017
  • GBP 999
29 Aug 2017 SH20 Statement by Directors
29 Aug 2017 CAP-SS Solvency Statement dated 24/08/17
29 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 24/08/2017
01 Aug 2017 TM01 Termination of appointment of Gregory Stewart Lamond as a director on 25 July 2017
29 Jun 2017 AA Unaudited abridged accounts made up to 30 April 2017
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
29 Dec 2015 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 999
29 Dec 2015 CH01 Director's details changed for Mrs Catherine Victoria Lamond on 10 October 2015
28 Dec 2015 CH03 Secretary's details changed for Mrs Catherine Victoria Lamond on 10 October 2015
22 Oct 2015 AD01 Registered office address changed from C/O Wimbletech Cic 35 Wimbledon Hill Road London SW19 7NB England to 107 Reaver House 12 East Street Epsom Surrey KT17 1HX on 22 October 2015
07 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
03 Jun 2015 AD01 Registered office address changed from Avon House 46 High Street Ringwood Hampshire BH24 1AG to C/O Wimbletech Cic 35 Wimbledon Hill Road London SW19 7NB on 3 June 2015
23 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 999
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
21 Jan 2015 AD01 Registered office address changed from Avon House High Street Ringwood Hampshire BH24 1AG to Avon House 46 High Street Ringwood Hampshire BH24 1AG on 21 January 2015