- Company Overview for F & H HOMES LIMITED (07371706)
- Filing history for F & H HOMES LIMITED (07371706)
- People for F & H HOMES LIMITED (07371706)
- More for F & H HOMES LIMITED (07371706)
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) |
---|---|---|---|
09 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
29 Aug 2023 | CH01 | Director's details changed for Rodney James Froggatt on 29 August 2023 | |
29 Aug 2023 | CH01 | Director's details changed for Maria Anne Froggatt on 29 August 2023 | |
14 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
10 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
21 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
25 Feb 2021 | AA | Micro company accounts made up to 30 September 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
03 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
13 Sep 2019 | CH01 | Director's details changed for Jason John Harding on 13 September 2019 | |
13 Sep 2019 | CH01 | Director's details changed for Gavin Paul Harding on 13 September 2019 | |
13 Sep 2019 | CH01 | Director's details changed for Rodney James Froggatt on 13 September 2019 | |
13 Sep 2019 | CH01 | Director's details changed for Maria Anne Froggatt on 13 September 2019 | |
13 Sep 2019 | PSC04 | Change of details for Mr Rodney James Froggatt as a person with significant control on 13 September 2019 | |
13 Sep 2019 | PSC04 | Change of details for Mrs Maria Anne Froggatt as a person with significant control on 13 September 2019 | |
13 Sep 2019 | AD01 | Registered office address changed from C/O Anderson & Co Sumpter House 8 Station Road Histon Cambridge CB24 9LQ to Cart House 2, Copley Hill Business Park Cambridge Road Babraham Cambridge CB22 3GN on 13 September 2019 | |
11 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
06 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
15 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates |