Advanced company searchLink opens in new window

CO-HOME LIVING CYF

Company number 12986977

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)
08 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with no updates
23 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
07 Feb 2024 AP01 Appointment of Dr George Nicolae Fusneica as a director on 7 February 2024
03 Jan 2024 TM01 Termination of appointment of George Nicolae Fusneica as a director on 3 January 2024
03 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
03 Jan 2024 PSC07 Cessation of Karen Denyer as a person with significant control on 3 January 2024
03 Jan 2024 TM01 Termination of appointment of Karen Denyer as a director on 3 January 2024
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
18 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
03 May 2023 AD01 Registered office address changed from The Beeches Western Road Clydach Swansea SA6 5DY Wales to 15 Rhydhelig Avenue Cardiff CF14 4DA on 3 May 2023
28 Apr 2023 MR04 Satisfaction of charge 129869770001 in full
23 Dec 2022 MR01 Registration of charge 129869770002, created on 23 December 2022
27 Jul 2022 AA Micro company accounts made up to 31 October 2021
12 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
06 Oct 2021 MR01 Registration of charge 129869770001, created on 6 October 2021
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
26 Mar 2021 AP01 Appointment of Miss Karen Denyer as a director on 23 February 2021
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
24 Feb 2021 TM01 Termination of appointment of Karen Denyer as a director on 24 February 2021
23 Feb 2021 AP01 Appointment of Miss Karen Denyer as a director on 23 February 2021
23 Feb 2021 AP01 Appointment of Mr George Nicolae Fusneica as a director on 23 February 2021
23 Feb 2021 AP01 Appointment of Mrs Alice Claudia Fusneica as a director on 23 February 2021
23 Feb 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 4
18 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
16 Feb 2021 PSC07 Cessation of Katie Marianne Hutt as a person with significant control on 16 February 2021