(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Feb 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Feb 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Feb 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Tue, 31st Mar 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 31st Mar 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Feb 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, January 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tue, 29th May 2018 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Feb 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Feb 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Feb 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Feb 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 30th Apr 2015
filed on: 1st, May 2015
| officers
|
Free Download
|
(MR01) Registration of charge 089119800006, created on Thu, 2nd Apr 2015
filed on: 14th, April 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 089119800005, created on Thu, 2nd Apr 2015
filed on: 9th, April 2015
| mortgage
|
Free Download
(15 pages)
|
(AP01) On Fri, 27th Mar 2015 new director was appointed.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Feb 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 4th Mar 2015: 1.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 13th, February 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 089119800004, created on Thu, 13th Nov 2014
filed on: 14th, November 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 089119800003, created on Thu, 13th Nov 2014
filed on: 14th, November 2014
| mortgage
|
Free Download
(15 pages)
|
(AD01) Change of registered address from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on Tue, 28th Oct 2014 to 18 Chesford Grange Warrington WA1 4RQ
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed house maker homes LTDcertificate issued on 23/10/14
filed on: 23rd, October 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(MR01) Registration of charge 089119800001, created on Tue, 2nd Sep 2014
filed on: 18th, September 2014
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 089119800002, created on Tue, 2nd Sep 2014
filed on: 18th, September 2014
| mortgage
|
Free Download
(52 pages)
|
(CERTNM) Company name changed jcco 350 LIMITEDcertificate issued on 09/04/14
filed on: 9th, April 2014
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 8th Apr 2014
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 8th Apr 2014
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 8th Apr 2014
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 28th Mar 2014 new director was appointed.
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2014
| incorporation
|
Free Download
(22 pages)
|