- Company Overview for HOUSEWISE LTD (06293910)
- Filing history for HOUSEWISE LTD (06293910)
- People for HOUSEWISE LTD (06293910)
- Charges for HOUSEWISE LTD (06293910)
- More for HOUSEWISE LTD (06293910)
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) |
---|---|---|---|
17 Jun 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
16 May 2024 | CH01 | Director's details changed for Gillian Rhodes on 16 May 2024 | |
23 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 Jul 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
20 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Oct 2022 | AD01 | Registered office address changed from 172 Easterly Road Leeds LS8 3AD England to 43 Broomhill Drive Leeds LS17 6JW on 9 October 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Mar 2022 | AD01 | Registered office address changed from 96 Lidgett Lane Leeds West Yorkshire LS8 1HR to 172 Easterly Road Leeds LS8 3AD on 16 March 2022 | |
18 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
04 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2019 | CC04 | Statement of company's objects | |
03 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 25 March 2019
|
|
03 Jul 2019 | SH08 | Change of share class name or designation | |
28 Mar 2019 | AP01 | Appointment of Mr Anthony Max Sherman as a director on 25 March 2019 | |
28 Mar 2019 | TM02 | Termination of appointment of Susan Lynda Cohen as a secretary on 27 March 2019 | |
25 Mar 2019 | TM01 | Termination of appointment of Susan Lynda Cohen as a director on 25 March 2019 | |
25 Mar 2019 | TM01 | Termination of appointment of Neville Stuart Cohen as a director on 25 March 2019 | |
06 Sep 2018 | AA | Micro company accounts made up to 30 June 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
17 Aug 2017 | AA | Micro company accounts made up to 30 June 2017 |