STRUCTURED HOME LEARNING LIMITED
Status | ACTIVE |
Company No. | 06664655 |
Category | Private Limited Company |
Incorporated | 05 Aug 2008 |
Age | 15 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
STRUCTURED HOME LEARNING LIMITED is an active private limited company with number 06664655. It was incorporated 15 years, 10 months ago, on 05 August 2008. The company address is C/O Smooth Accounting Limited C/O Smooth Accounting Limited, Western Road, PO6 3EN, Portsmouth, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 19 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-19
Documents
Change person director company with change date
Date: 09 Aug 2023
Action Date: 06 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-06
Officer name: Mr Peter Richard Matthews
Documents
Change person director company with change date
Date: 09 Nov 2022
Action Date: 08 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lindsay Susan Brown
Change date: 2022-11-08
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Change person director company with change date
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-21
Officer name: Mr Michael Brown
Documents
Change person director company with change date
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-21
Officer name: Mr Jonathan Brown
Documents
Change person director company with change date
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lindsay Susan Brown
Change date: 2021-06-21
Documents
Change person director company with change date
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-21
Officer name: Mr Peter Richard Matthews
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-21
Old address: 94 Arundel Drive Fareham PO16 7NU England
New address: C/O Smooth Accounting Limited Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Accounts with accounts type total exemption full
Date: 07 May 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 20 Aug 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Change to a person with significant control
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-15
Psc name: Jonathan Brown
Documents
Change person director company with change date
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Richard Matthews
Change date: 2019-08-15
Documents
Change person director company with change date
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-15
Officer name: Mr Michael Brown
Documents
Change person director company with change date
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-15
Officer name: Mrs Lindsay Susan Brown
Documents
Change person director company with change date
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-15
Officer name: Mr Jonathan Brown
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-15
New address: 94 Arundel Drive Fareham PO16 7NU
Old address: Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 06 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Cessation of a person with significant control
Date: 20 Sep 2017
Action Date: 17 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lindsay Susan Brown
Cessation date: 2016-11-17
Documents
Notification of a person with significant control
Date: 20 Sep 2017
Action Date: 17 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-11-17
Psc name: Jonathan Brown
Documents
Change to a person with significant control
Date: 20 Sep 2017
Action Date: 16 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lindsay Susan Brown
Change date: 2016-11-16
Documents
Cessation of a person with significant control
Date: 20 Sep 2017
Action Date: 16 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-11-16
Psc name: Michael Brown
Documents
Confirmation statement with updates
Date: 20 Sep 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 05 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-05
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 05 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-05
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 05 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-05
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 05 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-05
Documents
Change registered office address company with date old address
Date: 23 Apr 2010
Action Date: 23 Apr 2010
Category: Address
Type: AD01
Old address: 29 Wickham Road Fareham Hants PO16 7EY United Kingdom
Change date: 2010-04-23
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 01 Sep 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Brown
Change date: 2009-09-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 05 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-05
Documents
Legacy
Date: 31 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2009 to 30/06/2009
Documents
Some Companies
HOLLYACRE,CHELTENHAM,GL51 6RT
Number: | 06738263 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CORNWALL ROAD,DORCHESTER,DT1 1RX
Number: | 09195206 |
Status: | ACTIVE |
Category: | Private Limited Company |
BPLC MANAGEMENT CONSULTANTS (UK) LIMITED
41 CORNMARKET STREET,,OX1 3HA
Number: | 06459681 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BANKS ROAD,EVESHAM,WR11 7TB
Number: | 11435950 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ANYARDS ROAD,COBHAM,KT11 2LA
Number: | 07850166 |
Status: | ACTIVE |
Category: | Private Limited Company |
UN9 ARMSTRONG HOUSE FIRST AVENUE,DONCASTER,DN9 3GA
Number: | 09622522 |
Status: | ACTIVE |
Category: | Private Limited Company |