MY CLEVER HOUSE LIMITED
Status | ACTIVE |
Company No. | 06934016 |
Category | Private Limited Company |
Incorporated | 15 Jun 2009 |
Age | 14 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
MY CLEVER HOUSE LIMITED is an active private limited company with number 06934016. It was incorporated 14 years, 11 months, 23 days ago, on 15 June 2009. The company address is C/O Campbell & Stenton The Old Barn C/O Campbell & Stenton The Old Barn, Doncaster, DN5 8DT, England.
Company Fillings
Accounts with accounts type dormant
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Address
Type: AD01
New address: C/O Campbell & Stenton the Old Barn Anchorage Lane Doncaster DN5 8DT
Change date: 2023-10-23
Old address: C/O C/O Campbell & Stenton 67 High Street Bentley Doncaster South Yorkshire DN5 0AA England
Documents
Accounts with accounts type dormant
Date: 16 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type dormant
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type dormant
Date: 17 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type dormant
Date: 25 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type dormant
Date: 08 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type dormant
Date: 06 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change to a person with significant control
Date: 26 Sep 2017
Action Date: 25 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christian Mark Dodgson
Change date: 2017-09-25
Documents
Notification of a person with significant control
Date: 26 Sep 2017
Action Date: 25 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-25
Psc name: Lynn Christine Williams
Documents
Confirmation statement with updates
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Change person director company with change date
Date: 24 Aug 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-20
Officer name: Mr Lynn Christine Williams
Documents
Appoint person director company with name date
Date: 21 Jul 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lynn Christine Williams
Appointment date: 2017-07-20
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christian Mark Dodgson
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 21 Jul 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Accounts with accounts type dormant
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type dormant
Date: 18 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Address
Type: AD01
New address: C/O C/O Campbell & Stenton 67 High Street Bentley Doncaster South Yorkshire DN5 0AA
Old address: 34 Bridgegate Howden Goole North Humberside DN14 7AB
Change date: 2016-03-18
Documents
Gazette filings brought up to date
Date: 05 Dec 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 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: 01 Aug 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Termination director company with name termination date
Date: 01 Aug 2014
Action Date: 20 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Gillan Cash
Termination date: 2013-09-20
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2013
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: 11 Jul 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Change person director company with change date
Date: 16 Oct 2012
Action Date: 16 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-16
Officer name: Mr David Gillan Cash
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
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: 19 Jun 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 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: 29 Jun 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Termination director company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Richardson
Documents
Change registered office address company with date old address
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-12
Old address: 19a Bridgegate Howden East Yorkshire DN14 7AE England
Documents
Termination secretary company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Cash
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2010
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: 26 Jun 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Change person director company with change date
Date: 26 Jun 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-15
Officer name: Mr Neil Harvey Richardson
Documents
Some Companies
2 BUTLERS CLOSE,ROMSEY,SO51 0LY
Number: | 08654042 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 PORTLAND PLACE,LONDON,W1B 1DY
Number: | OC348673 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
25 OLDBURY PLACE,LONDON,W1U 5PR
Number: | 10867835 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 26 DALBURY HOUSE,LONDON,SW9 8AP
Number: | 07545183 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ELMS,ASHBOURNE,DE6 2EP
Number: | 09734033 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNICAL SYSTEM PROJECTS LIMITED
2 THE GLADE,FARNHAM,GU10 4LU
Number: | 03444196 |
Status: | ACTIVE |
Category: | Private Limited Company |