Advanced company searchLink opens in new window

UTOPIA HOMES LIMITED

Company number 07681660

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 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
27 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
27 Jun 2017 PSC01 Notification of Raad Hassan as a person with significant control on 6 April 2016
04 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Mar 2017 MR01 Registration of charge 076816600003, created on 14 March 2017
09 Mar 2017 MR01 Registration of charge 076816600002, created on 3 March 2017
06 Jan 2017 MR01 Registration of charge 076816600001, created on 4 January 2017
22 Dec 2016 AD01 Registered office address changed from Charlcombe Manor, Charlcombe Lane, Bath BA1 8DS to 7-9 North Parade Buildings Bath BA1 1NS on 22 December 2016
19 Oct 2016 TM01 Termination of appointment of Carmel Hassan as a director on 6 October 2016
08 Oct 2016 AP01 Appointment of Mr Simon Richard Harrison as a director on 20 September 2016
07 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
11 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
28 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Sep 2014 AD01 Registered office address changed from 16 Argyle Street Bath BA2 4BQ to Charlcombe Manor, Charlcombe Lane, Bath BA1 8DS on 5 September 2014
28 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
02 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Oct 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Sep 2013 TM01 Termination of appointment of Raad Hassan as a director
20 Sep 2013 AP01 Appointment of Mrs Carmel Hassan as a director