- Company Overview for NORTH STAFFS HOUSING LIMITED (06892423)
- Filing history for NORTH STAFFS HOUSING LIMITED (06892423)
- People for NORTH STAFFS HOUSING LIMITED (06892423)
- More for NORTH STAFFS HOUSING LIMITED (06892423)
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) |
---|---|---|---|
03 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
02 May 2024 | CH01 | Director's details changed for Mrs Joanna Louise Keats on 2 May 2024 | |
26 Apr 2024 | PSC05 | Change of details for North Staffs Property Limited as a person with significant control on 11 April 2017 | |
26 Apr 2024 | PSC04 | Change of details for Mr Jonathan Simon Keats as a person with significant control on 8 October 2016 | |
04 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Nov 2023 | PSC04 | Change of details for Mr Jonathan Simon Keats as a person with significant control on 15 November 2023 | |
30 Nov 2023 | CH01 | Director's details changed for Mr Jonathan Simon Keats on 15 November 2023 | |
08 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with updates | |
28 Mar 2023 | AD01 | Registered office address changed from The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ United Kingdom to No 3 Ravenshall Barns Main Road Wrinehill Nr Crewe CW3 9BJ on 28 March 2023 | |
01 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 May 2022 | CH01 | Director's details changed for Mrs Joanna Louise Keats on 31 May 2022 | |
31 May 2022 | PSC04 | Change of details for Mr Jonathan Simon Keats as a person with significant control on 31 May 2022 | |
31 May 2022 | CH01 | Director's details changed for Mr Jonathan Simon Keats on 31 May 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with updates | |
11 Jun 2021 | CH01 | Director's details changed for Mrs Joanna Louise Keats on 11 May 2021 | |
11 Jun 2021 | CH01 | Director's details changed for Mr Jonathan Simon Keats on 11 May 2021 | |
11 Jun 2021 | PSC04 | Change of details for Mr Jonathan Simon Keats as a person with significant control on 11 May 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
11 May 2021 | AD01 | Registered office address changed from Djh Accountants Limited Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ England to The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ on 11 May 2021 | |
04 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
19 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates |