Advanced company searchLink opens in new window

TAKE IT EASY HOMES LIMITED

Company number NI069300

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)
25 Jan 2017 MR01 Registration of charge NI0693000011, created on 20 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email northernirelanddeeds@companieshouse.gov.uk
21 Dec 2016 MR01 Registration of charge NI0693000010, created on 21 December 2016
22 Nov 2016 MR01 Registration of charge NI0693000007, created on 14 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email northernirelanddeeds@companieshouse.gov.uk
22 Nov 2016 MR01 Registration of charge NI0693000008, created on 14 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email northernirelanddeeds@companieshouse.gov.uk
22 Nov 2016 MR01 Registration of charge NI0693000009, created on 14 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email northernirelanddeeds@companieshouse.gov.uk
02 Sep 2016 MR01 Registration of charge NI0693000006, created on 2 September 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please email northernirelanddeeds@companieshouse.gov.uk
25 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
25 May 2016 CH01 Director's details changed for Mr Mark Stanley on 3 May 2016
25 May 2016 CH01 Director's details changed for Miss Anaeleigh Teresa Mccormick on 3 May 2016
25 May 2016 CH03 Secretary's details changed for Mr Mark Stanley on 3 May 2016
17 May 2016 AD01 Registered office address changed from 101 Spencer Road Derry BT47 6AE to 1 Woodbridge Hill Londonderry BT47 2EE on 17 May 2016
07 Apr 2016 MR01 Registration of charge NI0693000005, created on 4 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, we do not provide colour images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email northernirelanddeeds@companieshouse.gov.uk
07 Apr 2016 MR01 Registration of charge NI0693000004, created on 31 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, we do not provide colour images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email northernirelanddeeds@companieshouse.gov.uk
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
11 Nov 2015 MR05 Part of the property or undertaking has been released from charge NI0693000001
11 Nov 2015 MR05 Part of the property or undertaking has been released from charge NI0693000001
02 Nov 2015 MR01 Registration of charge NI0693000003, created on 30 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please email northernirelanddeeds@companieshouse.gov.uk
02 Nov 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge NI0693000002
16 Oct 2015 MR01 Registration of charge NI0693000002, created on 15 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please email northernirelanddeeds@companieshouse.gov.uk
28 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
21 Apr 2015 AP01 Appointment of Ms Anaeleigh Mccormick as a director on 17 April 2015
20 Apr 2015 TM01 Termination of appointment of Brian William Gerald Mccormick as a director on 17 April 2015
25 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
25 Nov 2014 AA Total exemption small company accounts made up to 31 May 2013
25 Nov 2014 AA Total exemption small company accounts made up to 31 May 2009