- Company Overview for PART EXCHANGE HOMES LIMITED (07302330)
- Filing history for PART EXCHANGE HOMES LIMITED (07302330)
- People for PART EXCHANGE HOMES LIMITED (07302330)
- More for PART EXCHANGE HOMES LIMITED (07302330)
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) |
---|---|---|---|
16 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
02 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
14 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
28 Jun 2021 | PSC02 | Notification of Baker Capital Holdings Limited as a person with significant control on 17 March 2020 | |
28 Jun 2021 | PSC07 | Cessation of Julie Ann Baker as a person with significant control on 17 March 2020 | |
28 Jun 2021 | PSC07 | Cessation of Sean Richard Baker as a person with significant control on 17 March 2020 | |
24 Dec 2020 | PSC04 | Change of details for Mr Sean Richard Baker as a person with significant control on 22 December 2020 | |
24 Dec 2020 | PSC04 | Change of details for Mrs Julie Ann Baker as a person with significant control on 22 December 2020 | |
22 Dec 2020 | AD01 | Registered office address changed from 9 Poynter Road Enfield EN1 1DN to C/O Hillier Hopkins Llp, First Floor, Radius House 51 Clarendon Road Watford Herts WD17 1HP on 22 December 2020 | |
17 Dec 2020 | AD01 | Registered office address changed from C/O Hillier Hopkins First Floor, Radius House 51 Clarendon Road Watford WD17 1HP United Kingdom to 9 Poynter Road Enfield EN1 1DN on 17 December 2020 | |
15 Dec 2020 | CH01 | Director's details changed for Mr Sean Richard Baker on 11 December 2020 | |
11 Dec 2020 | AD01 | Registered office address changed from Stirling House, Unit 7 Stirling Industrial Centre Stirling Way Borehamwood Herts WD6 5NA England to C/O Hillier Hopkins First Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 11 December 2020 | |
02 Aug 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
15 Jul 2020 | CH01 | Director's details changed for Mr Sean Richard Baker on 14 July 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from 7 Stirling Industrial Centre Stirling Way Cowley Hill Borehamwood WD6 5NA England to Stirling House, Unit 7 Stirling Industrial Centre Stirling Way Borehamwood Herts WD6 5NA on 14 July 2020 | |
20 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates |