- Company Overview for UTOPIA HOMES LIMITED (07681660)
- Filing history for UTOPIA HOMES LIMITED (07681660)
- People for UTOPIA HOMES LIMITED (07681660)
- Charges for UTOPIA HOMES LIMITED (07681660)
- More for UTOPIA HOMES LIMITED (07681660)
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
|
|
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
|
|
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
|
|
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 |