- Company Overview for IN AND UNDER ONE ROOF TWO LIMITED (12568437)
- Filing history for IN AND UNDER ONE ROOF TWO LIMITED (12568437)
- People for IN AND UNDER ONE ROOF TWO LIMITED (12568437)
- More for IN AND UNDER ONE ROOF TWO LIMITED (12568437)
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) |
---|---|---|---|
29 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
06 May 2024 | CS01 | Confirmation statement made on 21 April 2024 with no updates | |
21 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
04 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
05 Dec 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
02 May 2021 | CS01 | Confirmation statement made on 21 April 2021 with updates | |
02 May 2021 | PSC04 | Change of details for Mr Sam Buckingham as a person with significant control on 2 May 2021 | |
02 May 2021 | AD01 | Registered office address changed from The Annexe 24 Valley Road Rickmansworth WD3 4DS England to The Annexe 24 Valley Road Rickmansworth WD3 4DS on 2 May 2021 | |
02 May 2021 | AD01 | Registered office address changed from The Annexe, 24 Valley Road, Rickmansworth, England the Annexe 24 Valley Road Rickmansworth WD3 4DS England to The Annexe 24 Valley Road Rickmansworth WD3 4DS on 2 May 2021 | |
02 May 2021 | TM01 | Termination of appointment of Katie Louise Barker as a director on 31 October 2020 | |
02 May 2021 | AD01 | Registered office address changed from Suite 2 47 Goldhurst Terrace South Hampstead London NW6 3HB England to The Annexe, 24 Valley Road, Rickmansworth, England the Annexe 24 Valley Road Rickmansworth WD3 4DS on 2 May 2021 | |
16 Dec 2020 | PSC07 | Cessation of Katie Louise Barker as a person with significant control on 16 December 2020 | |
06 Aug 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Suite 2 47 Goldhurst Terrace South Hampstead London NW6 3HB on 6 August 2020 | |
20 May 2020 | RESOLUTIONS |
Resolutions
|
|
19 May 2020 | SH01 |
Statement of capital following an allotment of shares on 18 May 2020
|
|
19 May 2020 | PSC01 | Notification of Katie Barker as a person with significant control on 18 May 2020 | |
19 May 2020 | PSC01 | Notification of Charlotte Lakin as a person with significant control on 18 May 2020 | |
19 May 2020 | PSC01 | Notification of Sam Buckingham as a person with significant control on 18 May 2020 | |
19 May 2020 | AP01 | Appointment of Ms Charlotte Lakin as a director on 18 May 2020 | |
19 May 2020 | AP01 | Appointment of Ms Katie Barker as a director on 18 May 2020 | |
19 May 2020 | AP01 | Appointment of Mr Sam Buckingham as a director on 18 May 2020 | |
19 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 18 May 2020 | |
19 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 18 May 2020 |