- Company Overview for AUTOGRAPH HOMES (RODE) LIMITED (11114510)
- Filing history for AUTOGRAPH HOMES (RODE) LIMITED (11114510)
- People for AUTOGRAPH HOMES (RODE) LIMITED (11114510)
- Charges for AUTOGRAPH HOMES (RODE) LIMITED (11114510)
- More for AUTOGRAPH HOMES (RODE) LIMITED (11114510)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
25 Jun 2024 | AA | Accounts for a small company made up to 30 November 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
31 Oct 2023 | PSC07 | Cessation of Housing Growth Partnership Gp Llp as a General Partner of Housing Growth Partnership Lp as a person with significant control on 25 October 2023 | |
07 Sep 2023 | AA | Accounts for a small company made up to 30 November 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
21 Dec 2022 | AA01 | Previous accounting period extended from 31 May 2022 to 30 November 2022 | |
19 Feb 2022 | CH01 | Director's details changed for Mr Stephen James Devlin on 19 February 2022 | |
19 Feb 2022 | CH01 | Director's details changed for Paul Abson on 19 February 2022 | |
19 Feb 2022 | CH03 | Secretary's details changed for Brian John Daintith on 19 February 2022 | |
19 Feb 2022 | PSC05 | Change of details for Autograph Homes Limited as a person with significant control on 19 February 2022 | |
19 Feb 2022 | AD01 | Registered office address changed from The Malt House Durnford Street Bristol BS3 2AW United Kingdom to Unit 3 the Stables, Says Court Farm Badminton Road Frampton Cotterell Bristol BS36 2NY on 19 February 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
30 Nov 2021 | AA | Accounts for a small company made up to 31 May 2021 | |
10 Jun 2021 | AA | Accounts for a small company made up to 31 May 2020 | |
27 May 2021 | MR04 | Satisfaction of charge 111145100004 in full | |
27 May 2021 | MR04 | Satisfaction of charge 111145100002 in full | |
27 May 2021 | MR04 | Satisfaction of charge 111145100001 in full | |
26 Feb 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
31 Jul 2020 | MR04 | Satisfaction of charge 111145100003 in full | |
26 Jun 2020 | MA | Memorandum and Articles of Association | |
26 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2020 | MA | Memorandum and Articles of Association | |
05 May 2020 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates |