Advanced company searchLink opens in new window

AUTOGRAPH HOMES (MIDLAND ROAD) LIMITED

Company number 12578243

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)
30 May 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
07 Sep 2023 AA Accounts for a small company made up to 30 November 2022
25 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
21 Dec 2022 AA01 Previous accounting period extended from 31 May 2022 to 30 November 2022
06 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
19 Feb 2022 PSC05 Change of details for Autograph Homes Limited as a person with significant control on 19 February 2022
19 Feb 2022 CH01 Director's details changed for Mr Simon Michael Taylor on 19 February 2022
19 Feb 2022 CH01 Director's details changed for Stephen James Devlin on 19 February 2022
19 Feb 2022 CH01 Director's details changed for Sean Anthony Cooper on 19 February 2022
19 Feb 2022 CH01 Director's details changed for Paul Abson on 19 February 2022
19 Feb 2022 AD01 Registered office address changed from The Malt House Durnford Street Ashton Bristol Avon BS3 2AW United Kingdom to Unit 3 the Stables, Says Court Farm Badminton Road Frampton Cotterell Bristol BS36 2NY on 19 February 2022
30 Nov 2021 AA Accounts for a small company made up to 31 May 2021
16 Nov 2021 AA01 Previous accounting period extended from 30 April 2021 to 31 May 2021
24 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-29
  • GBP 1