- Company Overview for HOUSE OF ENGLISH LIMITED (FC013958)
- Filing history for HOUSE OF ENGLISH LIMITED (FC013958)
- People for HOUSE OF ENGLISH LIMITED (FC013958)
- Charges for HOUSE OF ENGLISH LIMITED (FC013958)
- UK establishments for HOUSE OF ENGLISH LIMITED (FC013958)
- More for HOUSE OF ENGLISH LIMITED (FC013958)
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) |
---|---|---|---|
25 Oct 2024 | OSAP01 | Appointment of Therese Gemma Neish as a director on 15 July 2024 | |
21 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
30 Sep 2024 | OSTM01 | Termination of appointment of War War Tin as a director on 15 July 2024 | |
22 Feb 2024 | OSTN01-CHNG |
Transitional return for BR012023 - Changes made to the UK establishment, Business Change Null
|
|
22 Feb 2024 | OSTN01-CHNG |
Transitional return for BR012023 - Changes made to the UK establishment, Address Change Dolphin House 2-5 Manchester Street, Brighton, BN2 1TF
|
|
22 Feb 2024 | OSTN01-CHNG |
Transitional return for FC013958 - Changes made to the UK establishment, Change of Address 12 Castle Street, St. Helier, Jersey, JE2 3RT, Channel Islands
|
|
22 Feb 2024 | OSTN01-PAR |
Transitional return for BR012023 - person authorised to represent, War War Tin Floor 1-5, Angel Corner House 1 Islington High Street London United Kingdomn1 9Lq
|
|
22 Feb 2024 | OSTN01-PAR |
Transitional return for BR012023 - person authorised to accept service, War War Tin Floor 1-5, Angel Corner House 1 Islington High Street London United Kingdomn1 9Lq
|
|
22 Feb 2024 | OSTN01 | Transitional return by a UK establishment of an overseas company | |
16 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
21 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Jul 2022 | OSAP01 | Appointment of Michelle Vassallo as a director on 1 May 2022 | |
29 Jul 2022 | OSCH01 | Details changed for a UK establishment - BR012023 Address Change Mr andrew mangion, price bailey LLP, the quorum, barnwell road cambridge, CB5 8RE, channel islands,17 June 2022 | |
29 Jul 2022 | OSTM01 | Termination of appointment of Michael Xuereb as a director on 1 May 2022 | |
13 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
30 Jun 2021 | OSTM02 | Termination of appointment of Osiris Secretaries Limited as secretary on 3 June 2008 | |
26 May 2021 | OSAP01 | Appointment of Miss War War Tin as a director on 1 January 2021 | |
25 May 2021 | OSTM01 | Termination of appointment of Michael William Giffin as a director on 1 January 2021 | |
12 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
22 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Nov 2017 | OSTM01 | Termination of appointment of Stephen Mangion as a director on 1 September 2017 | |
29 Nov 2017 | OSTM01 | Termination of appointment of Michael Mangion as a director on 1 September 2017 | |
29 Nov 2017 | OSTM01 | Termination of appointment of Bernardine Mizzi as a director on 1 September 2017 | |
29 Nov 2017 | OSTM01 | Termination of appointment of Alexander Alfred Mizzi as a director on 1 September 2017 |