Advanced company searchLink opens in new window

BELIEVE HOME LTD

Company number 12784721

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2024 AA Accounts for a dormant company made up to 31 August 2023
17 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
06 Jun 2023 AA Accounts for a dormant company made up to 31 August 2022
07 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
26 Feb 2023 AD01 Registered office address changed from Flat 201 32 Creedwell Orchard Taunton TA4 1JY England to 20-22 Wenlock Road London N1 7GU on 26 February 2023
30 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
02 Mar 2022 CERTNM Company name changed le chateau ag LTD\certificate issued on 02/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-01
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
06 Sep 2021 PSC02 Notification of Gina Conti Ag Ltd as a person with significant control on 6 August 2021
06 Sep 2021 PSC07 Cessation of Hotelkonzept Interior Ag Ltd as a person with significant control on 6 August 2021
06 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with updates
06 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-01
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with updates
24 Aug 2020 PSC02 Notification of Hotelkonzept Interior Ag Ltd as a person with significant control on 24 August 2020
23 Aug 2020 AP01 Appointment of Mrs Geraldine Callenberg as a director on 1 August 2020
23 Aug 2020 PSC07 Cessation of Paul Miller as a person with significant control on 1 August 2020
23 Aug 2020 AD01 Registered office address changed from Flat 210 23 Tir Y Farchnad Swansea SA4 3GS Wales to Flat 201 32 Creedwell Orchard Taunton TA4 1JY on 23 August 2020
23 Aug 2020 TM01 Termination of appointment of Dobrila Bigovic as a director on 2 August 2020
23 Aug 2020 TM01 Termination of appointment of Paul Miller as a director on 2 August 2020
23 Aug 2020 AD01 Registered office address changed from 132-134 Great Ancoats Street Unit 620 Manchester M4 6DE England to Flat 210 23 Tir Y Farchnad Swansea SA4 3GS on 23 August 2020
01 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-01
  • GBP 1