- Company Overview for FAMILY HOMES 4 U LTD (08322838)
- Filing history for FAMILY HOMES 4 U LTD (08322838)
- People for FAMILY HOMES 4 U LTD (08322838)
- More for FAMILY HOMES 4 U LTD (08322838)
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 Dec 2024 | CS01 | Confirmation statement made on 23 December 2024 with updates | |
23 Dec 2024 | TM02 | Termination of appointment of John Whitfield as a secretary on 13 January 2023 | |
23 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 23 December 2024
|
|
16 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
25 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
20 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
26 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with updates | |
26 Oct 2021 | TM01 | Termination of appointment of John Whitfield as a director on 26 October 2021 | |
22 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
19 Mar 2021 | CH01 | Director's details changed for David John Whitfield on 17 March 2017 | |
04 Mar 2021 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
10 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
20 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
13 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
08 Dec 2017 | PSC01 | Notification of David John Whitfield as a person with significant control on 1 November 2017 | |
08 Dec 2017 | PSC07 | Cessation of Susan Elizabeth Whitfield as a person with significant control on 1 November 2017 | |
08 Dec 2017 | TM01 | Termination of appointment of Susan Elizabeth Whitefield as a director on 1 November 2017 | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Mar 2017 | AD01 | Registered office address changed from 5 Millbridge Close Meir Park Meir Heath Staffs ST3 7US to The Old Vicarage Cheadle Road Draycott in the Moors Stoke-on-Trent Staffordshire ST11 9RQ on 19 March 2017 |