HELEN & DOUGLAS HOUSE (TRADING) LIMITED
Company number 05090748
- Company Overview for HELEN & DOUGLAS HOUSE (TRADING) LIMITED (05090748)
- Filing history for HELEN & DOUGLAS HOUSE (TRADING) LIMITED (05090748)
- People for HELEN & DOUGLAS HOUSE (TRADING) LIMITED (05090748)
- Charges for HELEN & DOUGLAS HOUSE (TRADING) LIMITED (05090748)
- More for HELEN & DOUGLAS HOUSE (TRADING) LIMITED (05090748)
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) |
---|---|---|---|
08 Apr 2024 | AP01 | Appointment of Mr Mark Edward Stowe as a director on 5 April 2024 | |
08 Apr 2024 | TM01 | Termination of appointment of Andrew Michael Cooper as a director on 5 April 2024 | |
08 Apr 2024 | AP03 | Appointment of Mr Mark Edward Stowe as a secretary on 5 April 2024 | |
08 Apr 2024 | TM02 | Termination of appointment of Andrew Michael Cooper as a secretary on 5 April 2024 | |
06 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
22 Nov 2023 | AP01 | Appointment of Ms Jane Caroline Long as a director on 23 October 2023 | |
22 Nov 2023 | TM01 | Termination of appointment of Clare Rachel Periton as a director on 23 October 2023 | |
08 Nov 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
13 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
23 Sep 2021 | AA | Full accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
22 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
23 Mar 2020 | AP01 | Appointment of Mr Martin Michael Wildsmith as a director on 27 January 2020 | |
11 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
12 Nov 2019 | TM01 | Termination of appointment of Elizabeth Ann Drew as a director on 17 July 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
08 Feb 2019 | AD01 | Registered office address changed from 13 Beaumont Street Oxford OX1 2LP England to 14a Magdalen Road Oxford OX4 1RW on 8 February 2019 | |
20 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
08 Nov 2018 | AP03 | Appointment of Mr Andrew Michael Cooper as a secretary on 24 September 2018 | |
07 Nov 2018 | TM02 | Termination of appointment of Tom Gilman as a secretary on 23 September 2018 | |
12 Oct 2018 | AD01 | Registered office address changed from Withy King New Inn Hall Street Oxford OX1 2EA England to 13 Beaumont Street Oxford OX1 2LP on 12 October 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates |