STRUCTURED HOME LEARNING LIMITED

C/O Smooth Accounting Limited C/O Smooth Accounting Limited, Western Road, PO6 3EN, Portsmouth, United Kingdom
StatusACTIVE
Company No.06664655
CategoryPrivate Limited Company
Incorporated05 Aug 2008
Age15 years, 10 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2009 to 30/06/2009

Documents

View document PDF

Incorporation company

Date: 05 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A P JONES LTD

HOLLYACRE,CHELTENHAM,GL51 6RT

Number:06738263
Status:ACTIVE
Category:Private Limited Company

AIR SYSTEMS DESIGN LIMITED

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

DORA TECH DRAFTING LIMITED

11 BANKS ROAD,EVESHAM,WR11 7TB

Number:11435950
Status:ACTIVE
Category:Private Limited Company

PLANTATION HOLDINGS LIMITED

34 ANYARDS ROAD,COBHAM,KT11 2LA

Number:07850166
Status:ACTIVE
Category:Private Limited Company

ROMANTIC HOTELS LIMITED

UN9 ARMSTRONG HOUSE FIRST AVENUE,DONCASTER,DN9 3GA

Number:09622522
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