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)
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
16 Jul 2015 CERTNM Company name changed dsa qualifications awarding body LIMITED\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-25
05 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 120
05 May 2015 CH01 Director's details changed for Mrs Susan Anne Etchells on 21 May 2014
03 May 2015 CH01 Director's details changed for Mrs Susan Anne Etchells on 21 May 2014
22 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
21 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 120
21 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
14 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
28 Jun 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
26 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
10 May 2011 CERTNM Company name changed psp learnix LTD\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-04-14
28 Apr 2011 CONNOT Change of name notice
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
06 Jul 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
28 May 2010 AD01 Registered office address changed from Griffins Accountants, Griffins Court, 24-32 London Road Newbury Berks RG14 1JX on 28 May 2010
07 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
17 Sep 2009 288b Appointment terminated secretary shirley sweeney
29 Apr 2009 363a Return made up to 27/04/09; full list of members