- Company Overview for VIOLET (HOMES) LIMITED (02192477)
- Filing history for VIOLET (HOMES) LIMITED (02192477)
- People for VIOLET (HOMES) LIMITED (02192477)
- Charges for VIOLET (HOMES) LIMITED (02192477)
- More for VIOLET (HOMES) LIMITED (02192477)
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) |
---|---|---|---|
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
23 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
10 Jan 2023 | PSC05 | Change of details for Bradleyjd Limited as a person with significant control on 10 January 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
04 Jan 2023 | CH01 | Director's details changed for Mr James Dax Bradley on 3 January 2023 | |
04 Jan 2023 | CH01 | Director's details changed for Mr Edward Robinson Bradley on 3 January 2023 | |
04 Jan 2023 | AD01 | Registered office address changed from Brindley House Suite 2, Unit H6 Lowfields Business Park Elland West Yorkshire HX5 9HF England to C/O Williamson & Croft York House 20 York Street Manchester M2 3BB on 4 January 2023 | |
04 Jan 2023 | TM01 | Termination of appointment of Janet Susan Bradley as a director on 3 January 2023 | |
06 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
10 Dec 2020 | PSC02 | Notification of Bradleyjd Limited as a person with significant control on 4 December 2020 | |
10 Dec 2020 | PSC07 | Cessation of James Dax Bradley as a person with significant control on 4 December 2020 | |
10 Dec 2020 | PSC04 | Change of details for Mr Edward Robinson Bradley as a person with significant control on 4 December 2020 | |
10 Dec 2020 | PSC01 | Notification of James Dax Bradley as a person with significant control on 4 December 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
09 Jun 2020 | AP01 | Appointment of Mr James Dax Bradley as a director on 8 June 2020 | |
22 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
02 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
03 Oct 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 August 2018 | |
05 Jul 2018 | AD01 | Registered office address changed from Sterling House 501 Middloon Road Chadderton Oldham Lancs OL9 9LY to Brindley House Suite 2, Unit H6 Lowfields Business Park Elland West Yorkshire HX5 9HF on 5 July 2018 |