- Company Overview for TOP FLIGHT HOMES LIMITED (06395889)
- Filing history for TOP FLIGHT HOMES LIMITED (06395889)
- People for TOP FLIGHT HOMES LIMITED (06395889)
- More for TOP FLIGHT HOMES LIMITED (06395889)
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) |
---|---|---|---|
29 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
22 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
22 May 2024 | AD01 | Registered office address changed from Maesglas Retail Park Maesglas Retail Park Port Road Newport NP20 2NS Wales to Great House Farm Barn Mamhilad Pontypool NP4 0JD on 22 May 2024 | |
17 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
17 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
06 May 2022 | AA | Micro company accounts made up to 31 October 2021 | |
08 Jul 2021 | AD01 | Registered office address changed from Clifton Street Saw Mills Clifton Street Rogerstone Newport NP10 9YU Wales to Maesglas Retail Park Maesglas Retail Park Port Road Newport NP20 2NS on 8 July 2021 | |
28 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
31 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
11 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
05 Jul 2018 | TM01 | Termination of appointment of Terry John Howell as a director on 25 June 2018 | |
05 Jul 2018 | PSC07 | Cessation of Terry John Howell as a person with significant control on 25 June 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from 3 Station Place Risca Newport NP11 6PX to Clifton Street Saw Mills Clifton Street Rogerstone Newport NP10 9YU on 6 June 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
05 Mar 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
04 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
29 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
20 Jan 2015 | AA | Accounts for a dormant company made up to 31 October 2014 |