- Company Overview for TOTAL HOMES (COLLIERS WOOD) LTD (13372038)
- Filing history for TOTAL HOMES (COLLIERS WOOD) LTD (13372038)
- People for TOTAL HOMES (COLLIERS WOOD) LTD (13372038)
- Charges for TOTAL HOMES (COLLIERS WOOD) LTD (13372038)
- More for TOTAL HOMES (COLLIERS WOOD) LTD (13372038)
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) |
---|---|---|---|
01 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
15 Dec 2023 | MR01 | Registration of charge 133720380003, created on 14 December 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
31 Jan 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
21 Jul 2022 | MR01 | Registration of charge 133720380001, created on 18 July 2022 | |
21 Jul 2022 | MR01 | Registration of charge 133720380002, created on 18 July 2022 | |
19 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2022 | MA | Memorandum and Articles of Association | |
19 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
01 Jul 2022 | PSC02 | Notification of Total Homes Group Limited as a person with significant control on 20 June 2022 | |
01 Jul 2022 | PSC07 | Cessation of Raymond John Falzon as a person with significant control on 20 June 2022 | |
06 Jun 2022 | PSC07 | Cessation of Steve Anthony Falzon as a person with significant control on 1 June 2022 | |
06 Jun 2022 | PSC04 | Change of details for Mr Raymond John Falzon as a person with significant control on 1 June 2022 | |
06 Jun 2022 | TM01 | Termination of appointment of Steve Anthony Falzon as a director on 1 June 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
24 Nov 2021 | AD01 | Registered office address changed from 34 Westway Caterham Surrey CR3 6TP United Kingdom to 34 Westway Caterham Surrey CR3 5TP on 24 November 2021 | |
12 Nov 2021 | AD01 | Registered office address changed from 7a Town End Caterham Surrey CR3 5UJ England to 34 Westway Caterham Surrey CR3 6TP on 12 November 2021 | |
03 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-03
|