- Company Overview for "OUR HOME IN BORDEAUX" UK LIMITED (07909447)
- Filing history for "OUR HOME IN BORDEAUX" UK LIMITED (07909447)
- People for "OUR HOME IN BORDEAUX" UK LIMITED (07909447)
- More for "OUR HOME IN BORDEAUX" UK LIMITED (07909447)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 30 January 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
12 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 30 January 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with updates | |
30 Jan 2023 | TM01 | Termination of appointment of Brendan Conrad Graham as a director on 13 December 2022 | |
19 Nov 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
28 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
18 Mar 2022 | AD01 | Registered office address changed from Moyola House 31 Hawthorne Grove York YO31 7YA England to 28 Deepdene Wood Dorking RH5 4BQ on 18 March 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
30 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
16 Oct 2020 | AA | Micro company accounts made up to 30 January 2020 | |
08 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2020 | CS01 | Confirmation statement made on 13 January 2020 with updates | |
23 Dec 2019 | AA | Micro company accounts made up to 30 January 2019 | |
30 Oct 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 13 January 2019 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
26 Sep 2018 | AD01 | Registered office address changed from C/O Anthony Cowen Chartered Accountants 1st Floor, Stanmore House 15/19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to Moyola House 31 Hawthorne Grove York YO31 7YA on 26 September 2018 | |
23 May 2018 | AP01 | Appointment of Mr David Wharin as a director on 18 May 2018 | |
09 Apr 2018 | RP04AR01 | Second filing of the annual return made up to 13 January 2016 | |
08 Mar 2018 | PSC01 | Notification of Clarissa Schafer as a person with significant control on 6 April 2016 | |
08 Mar 2018 | CH01 | Director's details changed for Mr Leslie Phillip Kellen on 6 March 2018 |