Advanced company searchLink opens in new window

AUTOGRAPH HOMES (RODE) LIMITED

Company number 11114510

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)
22 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
31 Oct 2023 PSC07 Cessation of Housing Growth Partnership Gp Llp as a General Partner of Housing Growth Partnership Lp as a person with significant control on 25 October 2023
07 Sep 2023 AA Accounts for a small company made up to 30 November 2022
03 Jan 2023 CS01 Confirmation statement made on 14 December 2022 with no updates
21 Dec 2022 AA01 Previous accounting period extended from 31 May 2022 to 30 November 2022
19 Feb 2022 CH01 Director's details changed for Mr Stephen James Devlin on 19 February 2022
19 Feb 2022 CH01 Director's details changed for Paul Abson on 19 February 2022
19 Feb 2022 CH03 Secretary's details changed for Brian John Daintith on 19 February 2022
19 Feb 2022 PSC05 Change of details for Autograph Homes Limited as a person with significant control on 19 February 2022
19 Feb 2022 AD01 Registered office address changed from The Malt House Durnford Street Bristol BS3 2AW United Kingdom to Unit 3 the Stables, Says Court Farm Badminton Road Frampton Cotterell Bristol BS36 2NY on 19 February 2022
23 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
30 Nov 2021 AA Accounts for a small company made up to 31 May 2021
10 Jun 2021 AA Accounts for a small company made up to 31 May 2020
27 May 2021 MR04 Satisfaction of charge 111145100004 in full
27 May 2021 MR04 Satisfaction of charge 111145100002 in full
27 May 2021 MR04 Satisfaction of charge 111145100001 in full
26 Feb 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
31 Jul 2020 MR04 Satisfaction of charge 111145100003 in full
26 Jun 2020 MA Memorandum and Articles of Association
26 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2020 MA Memorandum and Articles of Association
05 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
17 Sep 2019 AA Accounts for a small company made up to 31 May 2019
24 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates