Advanced company searchLink opens in new window

HAPPY HOMES UK LIMITED

Company number 03949536

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)
28 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
26 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
29 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
25 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
07 Oct 2022 MR04 Satisfaction of charge 039495360034 in full
07 Oct 2022 MR04 Satisfaction of charge 039495360035 in full
22 Aug 2022 MR01 Registration of charge 039495360036, created on 19 August 2022
30 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
20 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
24 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
19 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
18 Apr 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
13 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
10 Oct 2018 AD01 Registered office address changed from 1211 Ashton Old Road Manchester M11 1AA England to 1121 Ashton Old Road Manchester M11 1AA on 10 October 2018
22 Jun 2018 MR01 Registration of charge 039495360035, created on 22 June 2018
15 May 2018 AD01 Registered office address changed from Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG England to 1211 Ashton Old Road Manchester M11 1AA on 15 May 2018
09 May 2018 MR01 Registration of charge 039495360034, created on 18 April 2018
30 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Guarantee 16/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2018 AD01 Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 20 April 2018
19 Apr 2018 TM01 Termination of appointment of William James Casement as a director on 16 April 2018
19 Apr 2018 TM01 Termination of appointment of Angela Maria Casement as a director on 16 April 2018
19 Apr 2018 TM02 Termination of appointment of Angela Maria Casement as a secretary on 16 April 2018
19 Apr 2018 AP01 Appointment of Mr Leon Calek as a director on 16 April 2018