SIMCO HOMES (DE STAFFORD SCHOOL) LIMITED
Company number 12092648
- Company Overview for SIMCO HOMES (DE STAFFORD SCHOOL) LIMITED (12092648)
- Filing history for SIMCO HOMES (DE STAFFORD SCHOOL) LIMITED (12092648)
- People for SIMCO HOMES (DE STAFFORD SCHOOL) LIMITED (12092648)
- More for SIMCO HOMES (DE STAFFORD SCHOOL) LIMITED (12092648)
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) |
---|---|---|---|
30 Dec 2024 | AA01 | Current accounting period shortened from 30 December 2023 to 29 December 2023 | |
30 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
02 Jul 2024 | CS01 | Confirmation statement made on 24 June 2024 with updates | |
09 May 2024 | AA | Micro company accounts made up to 31 December 2022 | |
09 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2024 | CH01 | Director's details changed for Mr Geoffrey Leslie Simm on 21 January 2024 | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with updates | |
13 Jul 2023 | CH01 | Director's details changed for Mr Geoffrey Leslie Simm on 7 July 2023 | |
25 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with updates | |
06 Jul 2022 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to The Barn 11a Queen Catherine Road Steeple Claydon Buckingham MK18 2PZ on 6 July 2022 | |
01 Jul 2022 | PSC05 | Change of details for Simco Homes (Est 1961) Limited as a person with significant control on 1 July 2022 | |
18 May 2022 | AD01 | Registered office address changed from 1-4 Palladium House Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 18 May 2022 | |
12 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
09 Apr 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
02 Mar 2020 | AA01 | Current accounting period extended from 31 July 2020 to 31 December 2020 | |
06 Sep 2019 | PSC02 | Notification of Simco Homes (Est 1961) Limited as a person with significant control on 8 August 2019 | |
06 Sep 2019 | AP01 | Appointment of Mr David Charles Frost as a director on 8 August 2019 | |
06 Sep 2019 | PSC07 | Cessation of Geoffrey Leslie Simm as a person with significant control on 8 August 2019 | |
09 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-09
|