- Company Overview for ADMIRE HOMES LTD (11671055)
- Filing history for ADMIRE HOMES LTD (11671055)
- People for ADMIRE HOMES LTD (11671055)
- Charges for ADMIRE HOMES LTD (11671055)
- Registers for ADMIRE HOMES LTD (11671055)
- More for ADMIRE HOMES LTD (11671055)
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) |
---|---|---|---|
10 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with updates | |
06 Jun 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
27 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Jan 2023 | EH02 | Elect to keep the directors' residential address register information on the public register | |
16 Jan 2023 | AD01 | Registered office address changed from 4 Maynard Road Edgbaston Birmingham B16 0PW England to 50 Birmingham Street Oldbury B69 4DZ on 16 January 2023 | |
15 Aug 2022 | MR01 | Registration of charge 116710550003, created on 25 July 2022 | |
05 Jun 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
13 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 May 2021 | PSC01 | Notification of Rosine Vijay as a person with significant control on 31 March 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
21 May 2021 | TM01 | Termination of appointment of Kumarasamy Vijay as a director on 31 March 2021 | |
21 May 2021 | AP01 | Appointment of Mrs Rosine Vijay as a director on 31 March 2021 | |
21 May 2021 | PSC07 | Cessation of Kumarasamy Vijay as a person with significant control on 31 March 2021 | |
18 Mar 2021 | PSC04 | Change of details for Mr Kumarasamy Vijay as a person with significant control on 17 February 2021 | |
18 Mar 2021 | AD01 | Registered office address changed from 50a Birmingham Street Oldbury B69 4DZ United Kingdom to 4 Maynard Road Edgbaston Birmingham B16 0PW on 18 March 2021 | |
15 Dec 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
01 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Mar 2020 | AA01 | Current accounting period extended from 30 November 2019 to 31 March 2020 | |
16 Dec 2019 | MR01 | Registration of charge 116710550002, created on 13 December 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
08 Apr 2019 | MR01 | Registration of charge 116710550001, created on 5 April 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Parimaladevi Senthamilselvam as a director on 31 March 2019 | |
24 Feb 2019 | AP01 | Appointment of Mrs Parimaladevi Senthamilselvam as a director on 24 February 2019 |