Advanced company searchLink opens in new window

MYHOME NORTH LIMITED

Company number 08536952

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2018 RP04AP01 Second filing for the appointment of David Petrie as a director
09 Oct 2018 PSC02 Notification of Mylife Supported Living Limited as a person with significant control on 23 March 2018
25 Sep 2018 TM01 Termination of appointment of Kevan-Peter Peter Doyle as a director on 10 August 2018
21 Sep 2018 AP01 Appointment of Mr Paul Gerard Nelson as a director on 10 August 2018
26 Jul 2018 TM01 Termination of appointment of Oliver Stephen Harris as a director on 15 May 2018
26 Jul 2018 TM01 Termination of appointment of Oliver Stephen Harris as a director on 15 May 2018
26 Jul 2018 TM01 Termination of appointment of Robert John Harvey as a director on 15 May 2018
20 Jul 2018 AP01 Appointment of David Petrie as a director on 15 May 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 10/10/2018
05 Jul 2018 CH01 Director's details changed for Mr Kevan-Peter Doyle on 4 July 2018
04 Jul 2018 CH01 Director's details changed for Mr Kevan Peter Doyle on 4 July 2018
05 Jun 2018 AD01 Registered office address changed from Thameside House Hurst Road Eaqst Molesey Surrey KT8 9AY England to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 5 June 2018
22 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
17 Apr 2018 AP01 Appointment of Mr Robert John Harvey as a director on 28 March 2018
17 Apr 2018 AP01 Appointment of Mr Kevan Peter Doyle as a director on 28 March 2018
12 Apr 2018 PSC07 Cessation of Mylife North Limited as a person with significant control on 23 March 2018
05 Apr 2018 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF United Kingdom to Thameside House Hurst Road Eaqst Molesey Surrey KT8 9AY on 5 April 2018
17 Nov 2017 PSC02 Notification of Mylife North Limited as a person with significant control on 2 November 2017
17 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 17 November 2017
16 Nov 2017 AD01 Registered office address changed from C/O Underwood Solicitors Llp (Ref:Mss/5232.38) 40 Welbeck Street London W1G 8LN to Munro House Portsmouth Road Cobham Surrey KT11 1TF on 16 November 2017
16 Nov 2017 TM01 Termination of appointment of Kevin Anthony Mudd as a director on 2 November 2017
16 Nov 2017 TM01 Termination of appointment of Paul Anthony Pavli as a director on 2 November 2017
16 Nov 2017 AP01 Appointment of Mr Oliver Stephen Harris as a director on 2 November 2017
15 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-14
21 Sep 2017 AA Accounts for a small company made up to 31 December 2016