CORPORATE HOUSING LIMITED
Status | ACTIVE |
Company No. | 02665043 |
Category | Private Limited Company |
Incorporated | 21 Nov 1991 |
Age | 32 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
CORPORATE HOUSING LIMITED is an active private limited company with number 02665043. It was incorporated 32 years, 6 months, 10 days ago, on 21 November 1991. The company address is Woodville Woodville, St. Austell, PL25 5TA, Cornwall.
Company Fillings
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change to a person with significant control
Date: 13 Apr 2023
Action Date: 11 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-11
Psc name: Mrs Carol Diane Moore
Documents
Change person director company with change date
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-13
Officer name: Mrs Carol Diane Moore
Documents
Cessation of a person with significant control
Date: 12 Apr 2023
Action Date: 11 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Diana Christine Adams
Cessation date: 2023-04-11
Documents
Notification of a person with significant control
Date: 12 Apr 2023
Action Date: 15 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carol Diane Moore
Notification date: 2016-11-15
Documents
Notification of a person with significant control
Date: 12 Apr 2023
Action Date: 15 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-11-15
Psc name: Steven Terence Adams
Documents
Confirmation statement with updates
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Confirmation statement with updates
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-25
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 01 Dec 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Appoint person director company with name date
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carol Diane Moore
Appointment date: 2019-08-23
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Termination director company with name termination date
Date: 02 Dec 2017
Action Date: 13 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terrence Charles Adams
Termination date: 2017-08-13
Documents
Cessation of a person with significant control
Date: 02 Dec 2017
Action Date: 13 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-13
Psc name: Terrance Charles Adams
Documents
Accounts with accounts type total exemption small
Date: 05 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 21 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-21
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2010
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-20
Officer name: Terrence Charles Adams
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Diana Christine Adams
Change date: 2009-11-20
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Terence Adams
Change date: 2009-11-20
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/06; full list of members
Documents
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 13 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 09 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 13/02/04--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 22 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 27 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 27/03/03 from: 91 houndiscombe road mutley plymouth devon PL4 6HB
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/02; full list of members
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 28 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 01 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/00; full list of members
Documents
Legacy
Date: 30 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Sep 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 01 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/99; full list of members
Documents
Accounts with accounts type full
Date: 08 Sep 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 16 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/98; no change of members
Documents
Accounts with accounts type full
Date: 20 Apr 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 17 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/97; no change of members
Documents
Accounts with accounts type full
Date: 04 Sep 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Resolution
Date: 20 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/96; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Aug 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Resolution
Date: 23 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/95; no change of members
Documents
Legacy
Date: 16 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type dormant
Date: 05 Sep 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Resolution
Date: 05 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Mar 1995
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 17 Mar 1995
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 06 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/94; no change of members
Documents
Legacy
Date: 08 Aug 1994
Category: Address
Type: 287
Description: Registered office changed on 08/08/94 from: 10 apsley road clifton bristol avon BS8 2SP
Documents
Accounts with accounts type dormant
Date: 27 May 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Some Companies
AIM HIGH OCCUPATIONAL HEALTH LTD
C/O LESLIE WOOLFSON & CO. CHURCHILL HOUSE,LONDON,NW4 4DJ
Number: | 10032067 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 GORTIN ROAD,OMAGH,BT79 7HX
Number: | NI645466 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 DEANE CROFT ROAD,PINNER,HA5 1SR
Number: | 02703605 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRMINGHAM BUSINESS SUPPLIES LIMITED
13 PORTLAND ROAD,BIRMINGHAM,B16 9HN
Number: | 01148399 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BRYN HAFAN,PWLLHELI,
Number: | 08853168 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 BINGHAM PLACE,LONDON,W1U 5AY
Number: | 09673613 |
Status: | ACTIVE |
Category: | Private Limited Company |