- Company Overview for PAGEHOUSE LIMITED (07731774)
- Filing history for PAGEHOUSE LIMITED (07731774)
- People for PAGEHOUSE LIMITED (07731774)
- Insolvency for PAGEHOUSE LIMITED (07731774)
- More for PAGEHOUSE LIMITED (07731774)
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) |
---|---|---|---|
15 May 2024 | AD01 | Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 15 May 2024 | |
15 May 2024 | LIQ01 | Declaration of solvency | |
15 May 2024 | 600 | Appointment of a voluntary liquidator | |
15 May 2024 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
06 Jun 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
02 Apr 2021 | PSC04 | Change of details for Mr Peter James Hubbard as a person with significant control on 29 March 2021 | |
02 Apr 2021 | PSC04 | Change of details for Mrs Angela Helen Hubbard as a person with significant control on 29 March 2021 | |
02 Apr 2021 | CH03 | Secretary's details changed for Peter James Hubbard on 29 March 2021 | |
02 Apr 2021 | CH01 | Director's details changed for Mr Peter James Hubbard on 29 March 2021 | |
02 Apr 2021 | CH01 | Director's details changed for Mrs Angela Helen Hubbard on 29 March 2021 | |
02 Apr 2021 | AD01 | Registered office address changed from Unit 1 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD United Kingdom to 1 Rushmills Northampton Northamptonshire NN4 7YB on 2 April 2021 | |
09 Oct 2020 | CS01 | Confirmation statement made on 8 August 2020 with updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 Feb 2019 | PSC04 | Change of details for Mr Peter James Hubbard as a person with significant control on 22 February 2019 | |
22 Feb 2019 | PSC04 | Change of details for Mrs Angela Helen Hubbard as a person with significant control on 22 February 2019 | |
22 Feb 2019 | CH01 | Director's details changed for Mrs Angela Helen Hubbard on 22 February 2019 | |
22 Feb 2019 | CH03 | Secretary's details changed for Peter James Hubbard on 22 February 2019 |