- 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) |
---|---|---|---|
14 Feb 2014 | CH01 | Director's details changed for Mr Martino Basile on 14 February 2014 | |
14 Feb 2014 | CH01 | Director's details changed for Mr Alistair Smit on 14 February 2014 | |
10 Oct 2013 | MR01 | Registration of charge 071875110002 | |
15 Aug 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
13 Mar 2013 | CH01 | Director's details changed for David William Norris on 13 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
27 Nov 2012 | CH01 | Director's details changed for Mr Alistair Smit on 27 November 2012 | |
20 Aug 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
10 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 24 November 2011
|
|
09 Aug 2011 | CH01 | Director's details changed for Mr Alistair Smit on 9 August 2011 | |
02 Aug 2011 | AP01 | Appointment of David William Norris as a director | |
02 Aug 2011 | TM01 | Termination of appointment of Amanda Lethbridge as a director | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 May 2011 | AP01 | Appointment of Amanda Caroline Lethbridge as a director | |
14 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
14 May 2010 | TM01 | Termination of appointment of a director | |
12 Mar 2010 | NEWINC | Incorporation |