- Company Overview for SIMPLY HOMES 4 U LTD (08217920)
- Filing history for SIMPLY HOMES 4 U LTD (08217920)
- People for SIMPLY HOMES 4 U LTD (08217920)
- More for SIMPLY HOMES 4 U LTD (08217920)
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) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 18 September 2024 with no updates | |
28 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
22 May 2024 | AD01 | Registered office address changed from 123 Harvey Drive Chestfield Whitstable CT5 3QY United Kingdom to 175B Reculver Road Herne Bay CT6 6PY on 22 May 2024 | |
03 Oct 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
28 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
09 Mar 2023 | PSC07 | Cessation of Emma Louise Best as a person with significant control on 1 April 2022 | |
09 Mar 2023 | TM01 | Termination of appointment of Emma Louise Best as a director on 1 April 2022 | |
09 Mar 2023 | PSC01 | Notification of Marcus Best as a person with significant control on 1 January 2023 | |
25 Oct 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
20 Dec 2021 | AP01 | Appointment of Mr Marcus Best as a director on 20 December 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
26 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
22 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
24 Oct 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
23 Apr 2019 | TM01 | Termination of appointment of Carol Lee as a director on 12 April 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from Kent Enterprise House the Links Herne Bay CT6 7GQ England to 123 Harvey Drive Chestfield Whitstable CT5 3QY on 11 February 2019 | |
08 Nov 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
30 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
28 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
20 Mar 2017 | AD01 | Registered office address changed from 19 North Street Ashford Kent TN24 8LF to Kent Enterprise House the Links Herne Bay CT6 7GQ on 20 March 2017 | |
21 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates |