Advanced company searchLink opens in new window

ABERSOCH QUALITY HOMES LIMITED

Company number 11569733

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 May 2024 TM01 Termination of appointment of Michael Steven Graham as a director on 14 May 2024
18 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
05 Jul 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
05 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
05 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
05 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
21 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
01 Jul 2022 AA Audit exemption subsidiary accounts made up to 30 September 2021
01 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
01 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
01 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
21 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
17 Aug 2021 AP03 Appointment of Mr Simon Taylor as a secretary on 3 August 2021
16 Aug 2021 PSC07 Cessation of Timothy Edward Elvins as a person with significant control on 3 August 2021
16 Aug 2021 PSC07 Cessation of Debra Jane Elvins as a person with significant control on 3 August 2021
16 Aug 2021 PSC02 Notification of Sykes Cottages Ltd as a person with significant control on 3 August 2021
16 Aug 2021 TM01 Termination of appointment of Rhys Eric Edward Elvins as a director on 3 August 2021
16 Aug 2021 TM01 Termination of appointment of Timothy Edward Elvins as a director on 3 August 2021
16 Aug 2021 TM01 Termination of appointment of Debra Jane Elvins as a director on 3 August 2021
16 Aug 2021 AP01 Appointment of Mr Graham Donoghue as a director on 3 August 2021
16 Aug 2021 AP01 Appointment of Mr Michael Steven Graham as a director on 3 August 2021
16 Aug 2021 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 16 August 2021
22 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
09 Oct 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
10 Jun 2020 AA Micro company accounts made up to 30 September 2019