- Company Overview for A ROOM FROM HOME LTD (08309582)
- Filing history for A ROOM FROM HOME LTD (08309582)
- People for A ROOM FROM HOME LTD (08309582)
- Charges for A ROOM FROM HOME LTD (08309582)
- More for A ROOM FROM HOME LTD (08309582)
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 Mar 2016 | CH01 | Director's details changed for Mr Alfred Anthony Sergison on 17 March 2016 | |
18 Mar 2016 | CH01 | Director's details changed for Mrs Susan Lynda Sergison on 17 March 2016 | |
18 Mar 2016 | CH01 | Director's details changed for Mr Mark Charles John Neylan on 17 March 2016 | |
18 Mar 2016 | CH01 | Director's details changed for Mrs Helen Louise Neylan on 17 March 2016 | |
18 Mar 2016 | AD01 | Registered office address changed from The Sycamores Old School Drive 31 Longton , Preston PR4 5YU to Bishop & Partners Phoenix Park Blackburn BB1 5BG on 18 March 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Mar 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 December 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | AP01 | Appointment of Mr Mark Charles John Neylan as a director | |
04 Mar 2014 | AP01 | Appointment of Mrs Helen Louise Neylan as a director | |
24 Jan 2014 | MR01 | Registration of charge 083095820003 | |
12 Jun 2013 | MR01 | Registration of charge 083095820002 | |
18 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
16 Jan 2013 | AP01 | Appointment of Mr Alfred Anthony Sergison as a director | |
16 Jan 2013 | AP01 | Appointment of Mrs Susan Lynda Sergison as a director | |
27 Nov 2012 | TM01 | Termination of appointment of Peter Valaitis as a director | |
27 Nov 2012 | NEWINC | Incorporation |