Advanced company searchLink opens in new window

AKENFIELD HOMES LIMITED

Company number 09116365

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)
17 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
09 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
05 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
19 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
05 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
20 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
13 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
12 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
10 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
22 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
26 Feb 2019 CH01 Director's details changed for Mr James Stanley Thornton Thornton on 25 February 2019
01 Aug 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
18 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
17 Jul 2017 PSC01 Notification of Susan Christine Thornton as a person with significant control on 17 July 2017
13 Jul 2017 CH01 Director's details changed for Mr James Stanley Thornton Thornton on 12 July 2017
12 Jul 2017 CH01 Director's details changed for Mrs Susan Christine Thornton on 12 July 2017
24 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
08 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
03 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
06 Oct 2015 AD01 Registered office address changed from 4 the Orchard Ringshall Stowmarket Suffolk IP14 2RS to 4 the Orchard Ringshall Stowmarket Suffolk IP14 2PS on 6 October 2015
04 Oct 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100
04 Oct 2015 AD01 Registered office address changed from 32 Gurdon Road Grundisburgh Woodbridge Suffolk IP13 6XA England to 4 the Orchard Ringshall Stowmarket Suffolk IP14 2RS on 4 October 2015
04 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted