Advanced company searchLink opens in new window

HOUSEMATES LTD

Company number 06229114

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)
27 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
03 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
20 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
17 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
20 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
14 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
10 Dec 2020 CH01 Director's details changed for Mr Ian Harry Etchells on 2 October 2020
10 Dec 2020 CH01 Director's details changed for Mrs Susan Anne Etchells on 2 October 2020
19 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
07 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
12 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
07 Dec 2018 CS01 Confirmation statement made on 14 October 2018 with updates
12 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
09 Nov 2017 CS01 Confirmation statement made on 14 October 2017 with updates
12 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Oct 2017 AD01 Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY on 2 October 2017
25 Sep 2017 AP01 Appointment of Mr Ian Harry Etchells as a director on 1 July 2017
31 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-04
10 Nov 2015 SH08 Change of share class name or designation
10 Nov 2015 SH02 Sub-division of shares on 1 October 2015
28 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 120
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015