PASSION4HOMES LIMITED

5 The Quadrant, Coventry, CV1 2EL, England
StatusACTIVE
Company No.06501868
CategoryPrivate Limited Company
Incorporated12 Feb 2008
Age16 years, 3 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 01 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mrs juliet anderson

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mrs jane mozley

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director deborah gray

Documents

View document PDF

Incorporation company

Date: 12 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLA SALON LIMITED

90A PARROCK STREET,GRAVESEND,DA12 1HE

Number:11604732
Status:ACTIVE
Category:Private Limited Company

BENCOT CONSTRUCTION LTD

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

FURNISH 4 LESS LTD

16 AYLMER PARADE,LONDON,N2 0PE

Number:07985736
Status:ACTIVE
Category:Private Limited Company

GIGHA TURBOT (1998)

SOUTH DRUMACHRO,,

Number:SL003006
Status:ACTIVE
Category:Limited Partnership

NORTHWOOD PROPERTY GROUP LTD

1ST FLOOR UNITS 3 & 4 CRANMERE COURT LUSTLEIGH CLOSE,EXETER,EX2 8PW

Number:11822144
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