- Company Overview for FRIENDS IN SOGGY HOMES LIMITED (09690561)
- Filing history for FRIENDS IN SOGGY HOMES LIMITED (09690561)
- People for FRIENDS IN SOGGY HOMES LIMITED (09690561)
- Registers for FRIENDS IN SOGGY HOMES LIMITED (09690561)
- More for FRIENDS IN SOGGY HOMES LIMITED (09690561)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Aug 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
20 Aug 2024 | PSC05 | Change of details for Azukari Group Limited as a person with significant control on 20 August 2024 | |
20 Aug 2024 | PSC05 | Change of details for Azukari Group Limited as a person with significant control on 8 July 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Aug 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
19 Jul 2023 | AD01 | Registered office address changed from 111 Walnip Lane Birstall Leicetser LE4 4GL England to 11 Wanlip Lane Birstall Leicester LE4 4GL on 19 July 2023 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Jul 2022 | AD03 | Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF | |
26 Jul 2022 | AD02 | Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF | |
25 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
15 Mar 2022 | AD01 | Registered office address changed from 111 Walnip Lane Birstall Leicetser LE4 4GL England to 111 Walnip Lane Birstall Leicetser LE4 4GL on 15 March 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from 26 Park Road Melton Mowbray Leicestershire LE13 1TT England to 111 Walnip Lane Birstall Leicetser LE4 4GL on 8 March 2022 | |
08 Mar 2022 | CH01 | Director's details changed for Ms Emma-Louise Elizabeth Redpath on 8 March 2022 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
22 Feb 2021 | CH01 | Director's details changed for Mr Christopher Paul Edwards on 18 December 2020 | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
02 Jul 2020 | PSC05 | Change of details for Azukari Group Limited as a person with significant control on 22 June 2020 | |
13 Nov 2019 | CH01 | Director's details changed for Ms Emma-Louise Elizabeth Redpath on 11 November 2019 | |
11 Nov 2019 | AP01 | Appointment of Ms Emma-Louise Elizabeth Redpath as a director on 11 November 2019 | |
22 Oct 2019 | CH01 | Director's details changed for Mr Christopher Paul Edwards on 22 October 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Sep 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates |