Advanced company searchLink opens in new window

CONTROLLED HOME LTD

Company number 09318351

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)
24 Oct 2024 CS01 Confirmation statement made on 28 March 2024 with updates
03 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with updates
01 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
25 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
01 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
01 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
26 Jul 2021 SH10 Particulars of variation of rights attached to shares
14 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
03 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
14 Jul 2020 CH01 Director's details changed for Mr Clive Eric Taylor on 19 April 2019
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
17 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
29 May 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 42 Princess Royal Close Lymington SO41 9NY on 29 May 2019
01 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
17 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
04 Dec 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
29 Apr 2017 SH08 Change of share class name or designation
13 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
03 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
03 Nov 2016 AP03 Appointment of Mrs Frauke Taylor as a secretary on 26 October 2016
24 Oct 2016 SH01 Statement of capital following an allotment of shares on 24 October 2016
  • GBP 2
12 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
09 Mar 2016 CH01 Director's details changed for Mr Clive Taylor on 8 March 2016