Advanced company searchLink opens in new window

HOUSE SHARE 4U LIMITED

Company number 07083607

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)
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