- Company Overview for HOUSE SHARE 4U LIMITED (07083607)
- Filing history for HOUSE SHARE 4U LIMITED (07083607)
- People for HOUSE SHARE 4U LIMITED (07083607)
- More for HOUSE SHARE 4U LIMITED (07083607)
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) |
---|---|---|---|
23 Dec 2024 | PSC07 | Cessation of Christopher Philip Smith as a person with significant control on 23 September 2022 | |
23 Dec 2024 | CS01 | Confirmation statement made on 23 November 2024 with updates | |
13 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Jun 2024 | AD01 | Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 4 June 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
21 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023 | |
23 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Sep 2022 | TM01 | Termination of appointment of Christopher Philip Smith as a director on 23 September 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
10 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Aug 2020 | AP01 | Appointment of Miss Natasha Caroline Smith as a director on 1 July 2020 | |
26 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Dec 2018 | CH01 | Director's details changed for Miss Meghan Georgia Smith on 5 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
15 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jun 2018 | AP01 | Appointment of Miss Meghan Georgia Smith as a director on 26 June 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
30 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates |