- Company Overview for NEW HOMES INTERIORS LTD (12842182)
- Filing history for NEW HOMES INTERIORS LTD (12842182)
- People for NEW HOMES INTERIORS LTD (12842182)
- More for NEW HOMES INTERIORS LTD (12842182)
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 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
04 Oct 2023 | AD01 | Registered office address changed from Unit 2, Heron Ind Estate Basingstoke Road Spencers Wood Reading RG7 1PJ England to Unit 2, Heron Ind Est Basingstoke Road Spencers Wood Reading RG7 1PJ on 4 October 2023 | |
27 Jul 2023 | AD01 | Registered office address changed from Unit 1 Flooring, Total Park Station Road Theale Reading RG7 4PN England to Unit 2, Heron Ind Estate Basingstoke Road Spencers Wood Reading RG7 1PJ on 27 July 2023 | |
25 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
13 Jan 2023 | PSC07 | Cessation of Helen Holland as a person with significant control on 1 October 2022 | |
13 Jan 2023 | PSC02 | Notification of New Homes Corporation Limited as a person with significant control on 1 October 2022 | |
13 Jan 2023 | AP01 | Appointment of Mr Chester Fernandes as a director on 1 October 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with updates | |
20 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 26 August 2021 with updates | |
02 Mar 2021 | AD01 | Registered office address changed from Rising Sun Bath Road Woolhampton Reading Berkshire RG7 5RH England to Unit 1 Flooring, Total Park Station Road Theale Reading RG7 4PN on 2 March 2021 | |
27 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-27
|