- Company Overview for MI HOME INVESTMENTS LTD (11409813)
- Filing history for MI HOME INVESTMENTS LTD (11409813)
- People for MI HOME INVESTMENTS LTD (11409813)
- Charges for MI HOME INVESTMENTS LTD (11409813)
- More for MI HOME INVESTMENTS LTD (11409813)
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) |
---|---|---|---|
11 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
08 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
17 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with updates | |
16 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
28 May 2021 | MR01 | Registration of charge 114098130006, created on 27 May 2021 | |
14 Dec 2020 | MR01 | Registration of charge 114098130005, created on 9 December 2020 | |
08 Dec 2020 | MR01 | Registration of charge 114098130004, created on 4 December 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
23 Jun 2020 | AD01 | Registered office address changed from Suite a4, Skylon Court Coldnose Road Rotherwas Hereford HR2 6JS England to 17 Wren Close Warwick CV34 6XN on 23 June 2020 | |
11 Jun 2020 | CH01 | Director's details changed for Ms Maria Luisa Frankton on 11 June 2020 | |
11 Jun 2020 | CH01 | Director's details changed for Ian Frankton on 11 June 2020 | |
11 Jun 2020 | PSC04 | Change of details for Ms Maria Luisa Frankton as a person with significant control on 11 June 2020 | |
11 Jun 2020 | PSC04 | Change of details for Ian Frankton as a person with significant control on 11 June 2020 | |
11 Jun 2020 | AD01 | Registered office address changed from 17 Wren Close Warwick CV34 6XN England to Suite a4, Skylon Court Coldnose Road Rotherwas Hereford HR2 6JS on 11 June 2020 | |
03 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
20 Aug 2019 | AA01 | Current accounting period extended from 30 June 2019 to 30 September 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
05 Apr 2019 | MR01 | Registration of charge 114098130003, created on 25 March 2019 | |
05 Feb 2019 | MR01 | Registration of charge 114098130002, created on 18 January 2019 | |
19 Dec 2018 | MR01 | Registration of charge 114098130001, created on 6 December 2018 | |
15 Aug 2018 | PSC04 | Change of details for Maria Luisa Monzon Rico as a person with significant control on 15 August 2018 |