- Company Overview for HOUSECHOICE LIMITED (07187511)
- Filing history for HOUSECHOICE LIMITED (07187511)
- People for HOUSECHOICE LIMITED (07187511)
- Charges for HOUSECHOICE LIMITED (07187511)
- More for HOUSECHOICE LIMITED (07187511)
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) |
---|---|---|---|
20 Feb 2019 | PSC07 | Cessation of Cristian Alexander Basile as a person with significant control on 31 January 2019 | |
07 Feb 2019 | MR04 | Satisfaction of charge 071875110002 in full | |
21 Jan 2019 | TM01 | Termination of appointment of Cristian Alexander Basile as a director on 21 January 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Aug 2018 | MR04 | Satisfaction of charge 1 in full | |
14 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
29 Feb 2016 | TM01 | Termination of appointment of David William Norris as a director on 17 December 2015 | |
21 Dec 2015 | AP01 | Appointment of Miss Sophie Mckenna as a director on 17 December 2015 | |
18 Dec 2015 | AP01 | Appointment of Mr Cristian Alexander Basile as a director on 17 December 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of David William Norris as a director on 17 December 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Alistair Smit as a director on 17 December 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Martino Basile as a director on 17 December 2015 | |
18 Dec 2015 | AP01 | Appointment of Wayne Paul Groves as a director on 17 December 2015 | |
18 Dec 2015 | AP01 | Appointment of Mr Lewis Stephen Borg as a director on 17 December 2015 | |
18 Dec 2015 | AP01 | Appointment of Jonathan Barrett as a director on 17 December 2015 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jul 2014 | MISC | Section 519 | |
13 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
14 Feb 2014 | CH01 | Director's details changed for David William Norris on 14 February 2014 |