- Company Overview for EFFECTIVE HOME LTD (10441082)
- Filing history for EFFECTIVE HOME LTD (10441082)
- People for EFFECTIVE HOME LTD (10441082)
- More for EFFECTIVE HOME LTD (10441082)
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 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
30 Jan 2019 | PSC04 | Change of details for Mr Richard John Cox as a person with significant control on 30 January 2019 | |
30 Jan 2019 | PSC01 | Notification of Lee John Cottingham as a person with significant control on 3 January 2017 | |
30 Jan 2019 | PSC04 | Change of details for Mr Richard John Cox as a person with significant control on 3 January 2017 | |
30 Nov 2018 | CH01 | Director's details changed for Mr Daniel George Graby on 30 November 2018 | |
30 Nov 2018 | CH01 | Director's details changed for Mr Richard John Cox on 30 November 2018 | |
30 Nov 2018 | CH01 | Director's details changed for Mr Daniel George Graby on 30 November 2018 | |
30 Nov 2018 | CH01 | Director's details changed for Mr Richard John Cox on 30 November 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
10 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
25 May 2018 | AD01 | Registered office address changed from 12/13 Ship Street Brighton East Sussex BN1 1AD United Kingdom to 1 Boston Road Leicester Leicestershire LE4 7AA on 25 May 2018 | |
28 Feb 2018 | AP01 | Appointment of Daniel George Graby as a director on 12 February 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
05 May 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 March 2018 | |
24 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-24
|