Advanced company searchLink opens in new window

MY HOME NEEDS LTD

Company number 06214594

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 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
01 Dec 2023 MR01 Registration of charge 062145940002, created on 29 November 2023
30 Nov 2023 MR04 Satisfaction of charge 062145940001 in full
20 Jul 2023 AA01 Current accounting period extended from 30 June 2023 to 31 July 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
21 Oct 2022 AP01 Appointment of Mr Simon Colin Corbett as a director on 1 October 2022
06 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
18 May 2022 MA Memorandum and Articles of Association
18 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 May 2022 PSC05 Change of details for Sml Group Limited as a person with significant control on 13 May 2022
16 May 2022 TM01 Termination of appointment of Nicholas Gray as a director on 13 May 2022
16 May 2022 AD01 Registered office address changed from The Old School House London Road Oadby Leicester LE2 5DN England to 8 Garden Street Thurmaston Leicester LE4 8DS on 16 May 2022
16 May 2022 TM01 Termination of appointment of Steven Thomas Brighty as a director on 13 May 2022
16 May 2022 PSC07 Cessation of Nicholas Gray as a person with significant control on 13 May 2022
16 May 2022 PSC07 Cessation of Steven Thomas Brighty as a person with significant control on 13 May 2022
16 May 2022 PSC02 Notification of Sml Group Limited as a person with significant control on 13 May 2022
16 May 2022 AP01 Appointment of Mr Thomas Roy Harpin as a director on 13 May 2022
16 May 2022 AP01 Appointment of Mrs Lindsay Louise Harpin as a director on 13 May 2022
16 May 2022 MR01 Registration of charge 062145940001, created on 13 May 2022
11 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
21 Feb 2022 CH01 Director's details changed for Nicholas Gray on 3 March 2020
21 Feb 2022 CH01 Director's details changed for Steven Thomas Brighty on 29 July 2021
03 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
06 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates