Advanced company searchLink opens in new window

INSIDE HOMES LIMITED

Company number 09094280

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)
14 Oct 2024 AD01 Registered office address changed from 76 Coventry Street Southam Warwickshire CV47 0HF United Kingdom to 76 Coventry Street Southam Warwickshire CV47 0EA on 14 October 2024
09 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with no updates
26 Jun 2024 AA Micro company accounts made up to 30 September 2023
24 Jan 2024 AD01 Registered office address changed from 11 Market Hill Southam Warwickshire CV47 0HF United Kingdom to 76 Coventry Street Southam Warwickshire CV47 0HF on 24 January 2024
25 Aug 2023 PSC04 Change of details for Miss Mica Molly Allen as a person with significant control on 27 February 2023
25 Aug 2023 PSC07 Cessation of Roger James Allen as a person with significant control on 27 February 2023
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
30 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
09 Mar 2023 AA Micro company accounts made up to 30 September 2022
18 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
19 Nov 2021 TM02 Termination of appointment of Lianne Bishop as a secretary on 30 September 2021
12 Nov 2021 TM01 Termination of appointment of Roger James Allen as a director on 11 November 2021
12 Nov 2021 CH01 Director's details changed for Mrs Francesca Suzanne Sneddon on 1 November 2021
11 Nov 2021 PSC04 Change of details for Mr Roger James Allen as a person with significant control on 10 November 2021
11 Nov 2021 PSC01 Notification of Mica Molly Allen as a person with significant control on 10 November 2021
11 Nov 2021 CH01 Director's details changed for Miss Mica Molly Allen on 1 November 2021
11 Nov 2021 CH01 Director's details changed for Miss Francesca Franklin on 1 November 2021
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
23 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with updates
30 Jun 2020 PSC04 Change of details for Mr Roger James Allen as a person with significant control on 29 June 2020
30 Jun 2020 CH01 Director's details changed for Mr Roger James Allen on 29 June 2020
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
03 Jul 2019 AA Total exemption full accounts made up to 30 September 2018