Advanced company searchLink opens in new window

1ST HOMES LTD

Company number 08448201

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)
09 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 16 October 2023
24 Oct 2022 AD01 Registered office address changed from Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st to Recovery House 15-17 Hainault Business Park Ilford Essex IG6 3TU on 24 October 2022
24 Oct 2022 LIQ02 Statement of affairs
24 Oct 2022 600 Appointment of a voluntary liquidator
24 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-17
25 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
11 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 18 March 2021
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 11/01/2022
11 Dec 2020 AA Micro company accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 31 March 2018
26 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
13 Jan 2016 TM01 Termination of appointment of Hayley Violet Rider as a director on 1 December 2015
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Nov 2015 AP01 Appointment of Mr Sean Rider as a director on 1 November 2015
11 May 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
11 May 2015 AD01 Registered office address changed from Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st England to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st on 11 May 2015
11 May 2015 AD01 Registered office address changed from Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st on 11 May 2015