Advanced company searchLink opens in new window

PART EXCHANGE HOMES LIMITED

Company number 07302330

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)
02 May 2024 AA Total exemption full accounts made up to 31 December 2023
04 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
08 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
14 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
28 Jun 2021 PSC02 Notification of Baker Capital Holdings Limited as a person with significant control on 17 March 2020
28 Jun 2021 PSC07 Cessation of Julie Ann Baker as a person with significant control on 17 March 2020
28 Jun 2021 PSC07 Cessation of Sean Richard Baker as a person with significant control on 17 March 2020
24 Dec 2020 PSC04 Change of details for Mr Sean Richard Baker as a person with significant control on 22 December 2020
24 Dec 2020 PSC04 Change of details for Mrs Julie Ann Baker as a person with significant control on 22 December 2020
22 Dec 2020 AD01 Registered office address changed from 9 Poynter Road Enfield EN1 1DN to C/O Hillier Hopkins Llp, First Floor, Radius House 51 Clarendon Road Watford Herts WD17 1HP on 22 December 2020
17 Dec 2020 AD01 Registered office address changed from C/O Hillier Hopkins First Floor, Radius House 51 Clarendon Road Watford WD17 1HP United Kingdom to 9 Poynter Road Enfield EN1 1DN on 17 December 2020
15 Dec 2020 CH01 Director's details changed for Mr Sean Richard Baker on 11 December 2020
11 Dec 2020 AD01 Registered office address changed from Stirling House, Unit 7 Stirling Industrial Centre Stirling Way Borehamwood Herts WD6 5NA England to C/O Hillier Hopkins First Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 11 December 2020
02 Aug 2020 CS01 Confirmation statement made on 2 July 2020 with updates
15 Jul 2020 CH01 Director's details changed for Mr Sean Richard Baker on 14 July 2020
14 Jul 2020 AD01 Registered office address changed from 7 Stirling Industrial Centre Stirling Way Cowley Hill Borehamwood WD6 5NA England to Stirling House, Unit 7 Stirling Industrial Centre Stirling Way Borehamwood Herts WD6 5NA on 14 July 2020
20 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
26 Jul 2018 AD01 Registered office address changed from Stirling House Unit 6/7 Stirling Industrial Centre Stirling Way, Borehamwood Herts WD6 2BT to 7 Stirling Industrial Centre Stirling Way Cowley Hill Borehamwood WD6 5NA on 26 July 2018