Advanced company searchLink opens in new window

PAGEHOUSE LIMITED

Company number 07731774

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)
22 Feb 2019 CH01 Director's details changed for Mr Peter James Hubbard on 22 February 2019
22 Feb 2019 AD01 Registered office address changed from 26/28 Headlands Kettering Northamptonshire NN15 7HP England to Unit 1 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD on 22 February 2019
10 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
08 Aug 2017 PSC01 Notification of Angela Helen Hubbard as a person with significant control on 6 April 2016
08 Aug 2017 PSC01 Notification of Peter James Hubbard as a person with significant control on 6 April 2016
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
04 Oct 2016 CS01 Confirmation statement made on 8 August 2016 with updates
04 Oct 2016 CH03 Secretary's details changed for Peter James Hubbard on 1 April 2016
04 Oct 2016 CH01 Director's details changed for Mrs Angela Helen Hubbard on 1 April 2016
04 Oct 2016 CH01 Director's details changed for Mr Peter James Hubbard on 1 April 2016
04 Oct 2016 AD01 Registered office address changed from The Old Sun High Street Guilsborough Northampton Northants NN6 8PY to 26/28 Headlands Kettering Northamptonshire NN15 7HP on 4 October 2016
21 Jul 2016 SH10 Particulars of variation of rights attached to shares
21 Jul 2016 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 3
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
11 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
07 May 2013 AA Total exemption small company accounts made up to 31 August 2012
05 Feb 2013 AP01 Appointment of Mrs Angela Helen Hubbard as a director
05 Feb 2013 AD01 Registered office address changed from the Old Sun 11 High Street Guilsborough Northamptonshire NN6 8PY United Kingdom on 5 February 2013