Advanced company searchLink opens in new window

MANAGE AT HOME LIMITED

Company number 07203501

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)
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
31 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
23 Feb 2023 TM01 Termination of appointment of Andrew Paul Firth as a director on 9 February 2023
23 Feb 2023 TM01 Termination of appointment of Jonathan Paul Cockroft as a director on 9 February 2023
06 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
11 Apr 2022 MR04 Satisfaction of charge 072035010004 in full
11 Apr 2022 MR04 Satisfaction of charge 072035010002 in full
11 Apr 2022 MR04 Satisfaction of charge 072035010003 in full
01 Mar 2022 TM01 Termination of appointment of Andrew John Siddall as a director on 22 February 2022
01 Mar 2022 TM01 Termination of appointment of Clive Philip Siddall as a director on 22 February 2022
01 Mar 2022 TM01 Termination of appointment of Jeremy Charles Siddall as a director on 22 February 2022
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
17 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
11 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
01 Aug 2018 TM01 Termination of appointment of Peter Robin Siddall as a director on 27 July 2018
01 Aug 2018 TM02 Termination of appointment of John Anthony Firth as a secretary on 27 July 2018
01 Aug 2018 TM01 Termination of appointment of John Anthony Firth as a director on 27 July 2018
01 Aug 2018 TM01 Termination of appointment of Martin Edward Ellison as a director on 27 July 2018
30 Jul 2018 MR01 Registration of charge 072035010004, created on 27 July 2018
25 Jul 2018 MR04 Satisfaction of charge 1 in full
24 Jul 2018 AD01 Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Unit 2 Skyport Drive Harmondsworth West Drayton UB7 0LJ on 24 July 2018