Advanced company searchLink opens in new window

RESTFUL HOMES GROUP LTD.

Company number 10483079

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)
27 Dec 2024 AA Group of companies' accounts made up to 31 March 2024
22 Nov 2024 CS01 Confirmation statement made on 16 November 2024 with no updates
12 Nov 2024 CH01 Director's details changed for Mr. Joshua Joseph Cawley on 12 November 2024
12 Nov 2024 CH01 Director's details changed for Mr. Thomas James Cawley on 12 November 2024
12 Nov 2024 CH01 Director's details changed for Mr. Joshua Joseph Cawley on 12 November 2024
12 Nov 2024 AD01 Registered office address changed from Greenview House 5 Manor Road Wallington SM6 0BW England to Chester House 388 Chester Road Stonnall WS9 9DE on 12 November 2024
04 Jan 2024 CS01 Confirmation statement made on 16 November 2023 with no updates
22 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
11 Jul 2023 AA Group of companies' accounts made up to 31 March 2022
30 Mar 2023 AA01 Current accounting period shortened from 31 March 2022 to 30 March 2022
23 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
07 Jan 2022 AA Full accounts made up to 31 March 2021
08 Dec 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
16 Apr 2021 AA Full accounts made up to 31 March 2020
22 Dec 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
29 Apr 2020 MR01 Registration of charge 104830790001, created on 24 April 2020
19 Dec 2019 CS01 Confirmation statement made on 16 November 2019 with updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 10.00
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 6
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 14
05 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The directors are hereby given authority to authorise matters giving rise to an actual or potential conflict fot the purposes of section 175 of the companies act 2006 14/10/2019
05 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The directors are hereby given authority to authorise matters giving rise to an actual or potential conflict fot the purposes of section 175 of the companies act 2006 14/10/2019
05 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The directors are hereby given authority to authorise matters giving rise to an actual or potential conflict fot the purposes of section 175 of the companies act 2006 14/10/2019
05 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The directors are hereby given authority to authorise matters giving rise to an actual or potential conflict fot the purposes of section 175 of the companies act 2006 / share for share agreement 14/10/2019