Advanced company searchLink opens in new window

THE HEALTHY HOUSE LIMITED

Company number 04860381

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)
20 Nov 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Nov 2023 AD01 Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET England to 9-10 Ridge House Ridgehouse Drive Festival Park Stoke-on-Trent ST1 5SJ on 1 November 2023
01 Nov 2023 600 Appointment of a voluntary liquidator
01 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-25
01 Nov 2023 LIQ02 Statement of affairs
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Sep 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
22 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
28 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with updates
14 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
05 Oct 2020 CS01 Confirmation statement made on 8 August 2020 with updates
02 Oct 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
18 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
19 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
23 May 2019 CH01 Director's details changed for Mr John Edward Ayre on 23 May 2019
23 May 2019 CH01 Director's details changed for Ms Christina Elizabeth Adams on 23 May 2019
23 May 2019 CH03 Secretary's details changed for Ms Christina Elizabeth Adams on 23 May 2019
21 May 2019 AD01 Registered office address changed from The Old Co-Op, Lower St, Ruscombe, Stroud Gloucestershire GL6 6BU to Bank House Market Square Congleton Cheshire CW12 1ET on 21 May 2019
21 May 2019 PSC02 Notification of J & F Holdings (Leek) Limited as a person with significant control on 8 April 2019
21 May 2019 AP03 Appointment of Ms Christina Elizabeth Adams as a secretary on 8 April 2019
21 May 2019 AP01 Appointment of Ms Christina Elizabeth Adams as a director on 8 April 2019
21 May 2019 AP01 Appointment of Mr John Edward Ayre as a director on 8 April 2019
21 May 2019 PSC07 Cessation of Sydney Donald Skelton as a person with significant control on 8 April 2019
21 May 2019 PSC07 Cessation of Maxima Camilla Anne Skelton as a person with significant control on 8 April 2019