- Company Overview for HOUSE DECOR INTERIORS LIMITED (12376493)
- Filing history for HOUSE DECOR INTERIORS LIMITED (12376493)
- People for HOUSE DECOR INTERIORS LIMITED (12376493)
- More for HOUSE DECOR INTERIORS LIMITED (12376493)
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) |
---|---|---|---|
02 Jan 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
16 Dec 2024 | CS01 | Confirmation statement made on 16 December 2024 with no updates | |
13 Feb 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
23 Mar 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
23 Mar 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 31 August 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with updates | |
07 Dec 2022 | AD01 | Registered office address changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA England to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 7 December 2022 | |
25 Nov 2022 | PSC02 | Notification of Grimshaw Brothers Limited as a person with significant control on 25 November 2022 | |
25 Nov 2022 | AP01 | Appointment of Mr Peter James Grimshaw as a director on 25 November 2022 | |
25 Nov 2022 | AP01 | Appointment of Mr Edward John Grimshaw as a director on 25 November 2022 | |
25 Nov 2022 | PSC07 | Cessation of David Lister as a person with significant control on 25 November 2022 | |
25 Nov 2022 | TM01 | Termination of appointment of David Lister as a director on 25 November 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
22 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
12 Oct 2021 | AD01 | Registered office address changed from Firth Parish, 1 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England to Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 12 October 2021 | |
12 Oct 2021 | CH01 | Director's details changed for Mr David Lister on 8 October 2021 | |
12 Oct 2021 | PSC04 | Change of details for Mr David Lister as a person with significant control on 8 October 2021 | |
08 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
23 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-23
|