Advanced company searchLink opens in new window

HOUSR LIVING LTD

Company number 13320192

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)
23 May 2024 MA Memorandum and Articles of Association
23 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2024 CS01 Confirmation statement made on 7 April 2024 with updates
15 Apr 2024 AD01 Registered office address changed from 65 Harvest Way Nuneaton CV10 0FJ England to Bonded Warehouse, 18 Lower Byrom Street Lower Byrom Street Manchester M3 4AP on 15 April 2024
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 135.6396
22 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
15 Jan 2024 MA Memorandum and Articles of Association
15 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2023 AP01 Appointment of Mr Sam Royle as a director on 8 December 2023
17 Dec 2023 AP01 Appointment of Mr Craig Barry Marcus Joseph as a director on 8 December 2023
01 Jun 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
30 Jan 2023 SH01 Statement of capital following an allotment of shares on 8 June 2021
  • GBP 118.1
08 Jan 2023 AP01 Appointment of Mr Barry Peter Brown as a director on 1 January 2023
08 Jan 2023 AA Micro company accounts made up to 30 April 2022
13 Jun 2022 SH02 Sub-division of shares on 14 January 2022
09 Jun 2022 CS01 Confirmation statement made on 7 April 2022 with updates
08 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted