- Company Overview for FULL HOUSE MANAGEMENT LIMITED (07814650)
- Filing history for FULL HOUSE MANAGEMENT LIMITED (07814650)
- People for FULL HOUSE MANAGEMENT LIMITED (07814650)
- More for FULL HOUSE MANAGEMENT LIMITED (07814650)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2021 | DS01 | Application to strike the company off the register | |
06 Mar 2020 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 May 2019 | PSC02 | Notification of Uni2 Hold Tight Ltd as a person with significant control on 2 April 2019 | |
10 May 2019 | PSC07 | Cessation of Stephen Terence Bristow as a person with significant control on 2 April 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from C/O Noy and Partners 144 Nottingham Road Eastwood Nottingham NG16 3GE to 85-91 Derby Road Nottingham NG1 5BB on 2 April 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Stephen Terence Bristow as a director on 2 April 2019 | |
02 Apr 2019 | AP01 | Appointment of Mr Edward Geoffrey Henderson as a director on 2 April 2019 | |
25 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
15 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
09 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
10 Nov 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jun 2015 | CH01 | Director's details changed for Mr Stephen Terence Bristow on 8 June 2015 | |
29 Apr 2015 | ANNOTATION |
Rectified CH01 registered on the 29/04/2015 was removed from the register on the 15/03/2018 because it is factually inaccurate or is derived from something factually inaccurate
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
06 May 2014 | CH01 | Director's details changed for Mr Stephen Terence Bristow on 26 April 2014 | |
01 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
21 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |