- 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) |
---|---|---|---|
26 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2016 | AD01 | Registered office address changed from Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
10 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
04 Oct 2013 | AD01 | Registered office address changed from 6 Beechwood Court Tottington Bury Lancashire BL8 3HE England on 4 October 2013 | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jul 2013 | TM01 | Termination of appointment of Ann Smith as a director | |
28 Nov 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Dec 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Jan 2011 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
12 Jan 2011 | AD02 | Register inspection address has been changed | |
12 Jan 2011 | CH01 | Director's details changed for Mr Christopher Philip Smith on 20 November 2010 | |
11 Jan 2011 | CH01 | Director's details changed for Mrs Ann Smith on 20 November 2010 | |
11 Jan 2011 | CH01 | Director's details changed for Mr Sandra Margaret Smith on 20 November 2010 | |
11 Jan 2011 | CH01 | Director's details changed for Mr George Smith on 20 November 2010 | |
11 Jan 2011 | CH01 | Director's details changed for Mr George Smith on 23 November 2009 | |
11 Jan 2011 | CH01 | Director's details changed for Mr Sandra Margaret Smith on 23 November 2009 | |
03 Nov 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 March 2011 | |
11 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2010 | MEM/ARTS | Memorandum and Articles of Association |