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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Mar 2010 MEM/ARTS Memorandum and Articles of Association