- Company Overview for INSIDE HOMES LIMITED (09094280)
- Filing history for INSIDE HOMES LIMITED (09094280)
- People for INSIDE HOMES LIMITED (09094280)
- More for INSIDE HOMES LIMITED (09094280)
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) |
---|---|---|---|
19 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
05 Feb 2019 | AP01 | Appointment of Miss Francesca Franklin as a director on 4 February 2019 | |
05 Feb 2019 | TM01 | Termination of appointment of Matthew James Sweetman as a director on 15 January 2019 | |
14 Dec 2018 | CH03 | Secretary's details changed for Ms Lianne Bishop on 14 December 2018 | |
14 Dec 2018 | CH01 | Director's details changed for Mr Roger James Allen on 14 December 2018 | |
14 Dec 2018 | AD01 | Registered office address changed from Clearwater Business Park . Napton Holt Warwickshire CV47 1NA to 11 Market Hill Southam Warwickshire CV47 0HF on 14 December 2018 | |
14 Dec 2018 | PSC04 | Change of details for Mr Roger James Allen as a person with significant control on 14 December 2018 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
02 Oct 2017 | PSC04 | Change of details for Mr Roger James Allen as a person with significant control on 30 September 2017 | |
02 Oct 2017 | AP01 | Appointment of Miss Mica Molly Allen as a director on 11 September 2017 | |
02 Oct 2017 | PSC07 | Cessation of Linda Gooderham as a person with significant control on 30 September 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Linda Gooderham as a director on 30 September 2017 | |
10 Jul 2017 | PSC01 | Notification of Linda Gooderham as a person with significant control on 6 April 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Roger James Allen as a person with significant control on 6 April 2016 | |
29 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
18 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Mar 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 30 September 2015 | |
15 Jan 2016 | CH01 | Director's details changed for Mr Roger James Allen on 2 January 2016 | |
15 Jan 2016 | CH03 | Secretary's details changed for Ms Lianne Bishop on 2 January 2016 | |
15 Jul 2015 | AP01 | Appointment of Matthew James Sweetman as a director on 12 June 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
19 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-19
|