CORPORATE HOUSING LIMITED

Woodville Woodville, St. Austell, PL25 5TA, Cornwall
StatusACTIVE
Company No.02665043
CategoryPrivate Limited Company
Incorporated21 Nov 1991
Age32 years, 6 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 13/02/04--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Feb 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/00; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/97; no change of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 20 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/96; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 23 Aug 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/95; no change of members

Documents

View document PDF

Legacy

Date: 16 Oct 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

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

View document PDF

Resolution

Date: 05 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Mar 1995

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 1995

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/94; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF


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

BALLYHALL LTD

38 GORTIN ROAD,OMAGH,BT79 7HX

Number:NI645466
Status:ACTIVE
Category:Private Limited Company

BARRY'S HAIR STUDIO LIMITED

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

DAR DEVELOPMENTS LTD

7 BRYN HAFAN,PWLLHELI,

Number:08853168
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRAPHITE SQUARE DEV LTD

11 BINGHAM PLACE,LONDON,W1U 5AY

Number:09673613
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source