PASSION4HOMES LIMITED
Status | ACTIVE |
Company No. | 06501868 |
Category | Private Limited Company |
Incorporated | 12 Feb 2008 |
Age | 16 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
PASSION4HOMES LIMITED is an active private limited company with number 06501868. It was incorporated 16 years, 3 months, 20 days ago, on 12 February 2008. The company address is 5 The Quadrant, Coventry, CV1 2EL, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change to a person with significant control
Date: 14 Nov 2023
Action Date: 12 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Lesa Clarke
Change date: 2019-02-12
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 05 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-05
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Address
Type: AD01
New address: 5 the Quadrant Coventry CV1 2EL
Change date: 2023-10-25
Old address: 42 Main Street Clifton upon Dunsmore Rugby Warwickshire CV23 0BH
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Termination director company with name termination date
Date: 18 Nov 2022
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-12
Officer name: Juliet Anderson
Documents
Second filing of confirmation statement with made up date
Date: 28 Jun 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-08-02
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change person director company with change date
Date: 19 Nov 2021
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-01
Officer name: Ms Lesa Clarke
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 05 Nov 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type unaudited abridged
Date: 20 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 13 Dec 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Cessation of a person with significant control
Date: 13 Dec 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Douglas Patrick Gallacher
Cessation date: 2018-08-01
Documents
Notification of a person with significant control
Date: 13 Dec 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-01
Psc name: Lesa Clarke
Documents
Termination secretary company with name termination date
Date: 13 Dec 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-01
Officer name: Douglas Patrick Gallacher
Documents
Termination director company with name termination date
Date: 05 Jun 2018
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Mozley
Termination date: 2017-07-06
Documents
Confirmation statement with updates
Date: 05 Mar 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Appoint person director company with name date
Date: 20 Feb 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Ms Lesa Clarke
Documents
Termination director company with name termination date
Date: 20 Feb 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Patrick Gallacher
Termination date: 2018-01-01
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Termination secretary company with name termination date
Date: 14 Mar 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-01
Officer name: Lesa Clarke
Documents
Termination secretary company with name termination date
Date: 14 Mar 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-01
Officer name: Lesa Clarke
Documents
Termination director company with name termination date
Date: 14 Mar 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-01
Officer name: Lesa Szu-Wen Francesca Clarke
Documents
Appoint person secretary company with name date
Date: 07 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Douglas Patrick Gallacher
Appointment date: 2017-02-28
Documents
Appoint person director company with name date
Date: 07 Mar 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Patrick Gallacher
Appointment date: 2017-02-27
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Address
Type: AD01
Old address: 3 Bath Street Rugby Warwickshire CV21 3JF
Change date: 2015-04-15
New address: 42 Main Street Clifton upon Dunsmore Rugby Warwickshire CV23 0BH
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Change person secretary company with change date
Date: 02 Apr 2014
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-01
Officer name: Lesa Clarke
Documents
Change person director company with change date
Date: 02 Apr 2014
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lesa Clarke
Change date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 12 Mar 2013
Action Date: 12 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-12
Old address: Hunters Gate, Buckwell Lane Clifton-upon-Dunsmore Rugby Warwickshire CV23 0BJ
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Legacy
Date: 31 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 01 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Juliet Anderson
Change date: 2010-04-01
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jane Mozley
Change date: 2010-04-01
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lesa Clarke
Change date: 2010-04-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 12 Feb 2009
Category: Annual-return
Type: AR01
Made up date: 2009-02-12
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mrs juliet anderson
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mrs jane mozley
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director deborah gray
Documents
Some Companies
90A PARROCK STREET,GRAVESEND,DA12 1HE
Number: | 11604732 |
Status: | ACTIVE |
Category: | Private Limited Company |
40A STATION ROAD,UPMINSTER,RM14 2TR
Number: | 09275707 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DOYLE CLAYTON SOLICITORS LIMITED
ONE CROWN COURT,LONDON,EC2V 6LR
Number: | 06963121 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 AYLMER PARADE,LONDON,N2 0PE
Number: | 07985736 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH DRUMACHRO,,
Number: | SL003006 |
Status: | ACTIVE |
Category: | Limited Partnership |
1ST FLOOR UNITS 3 & 4 CRANMERE COURT LUSTLEIGH CLOSE,EXETER,EX2 8PW
Number: | 11822144 |
Status: | ACTIVE |
Category: | Private Limited Company |