INVESTINHOMES LTD
Status | ACTIVE |
Company No. | 07015639 |
Category | Private Limited Company |
Incorporated | 11 Sep 2009 |
Age | 14 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
INVESTINHOMES LTD is an active private limited company with number 07015639. It was incorporated 14 years, 8 months, 20 days ago, on 11 September 2009. The company address is 46 Beatrice Avenue, London, SW16 4UN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Mar 2024
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Change account reference date company previous shortened
Date: 22 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-03-30
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Address
Type: AD01
Old address: 448-450 Streatham High Road Streatham SW16 3PX
Change date: 2023-12-06
New address: 46 Beatrice Avenue London SW16 4UN
Documents
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 May 2023
Action Date: 26 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070156390001
Charge creation date: 2023-05-26
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous extended
Date: 30 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 24 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Gazette filings brought up to date
Date: 23 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Termination director company with name
Date: 02 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Lyon
Documents
Termination secretary company with name
Date: 02 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Lyon
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 09 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-09
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 09 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Conrad Lyon
Change date: 2010-09-09
Documents
Change person director company with change date
Date: 10 Oct 2010
Action Date: 09 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Angela Marie Lyon
Change date: 2010-09-09
Documents
Some Companies
BLUE SQUARE HOUSE,GLASGOW,G2 4JR
Number: | SC284833 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 NORTH BARCOMBE ROAD,LIVERPOOL,L16 7PU
Number: | 11373377 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOVIE ACCOUNTING LIMITED LIABILITY PARTNERSHIP
KINGFISHER HOUSE,HAYWARDS HEATH,RH17 7QX
Number: | OC306335 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
NORTHANTS BUSINESS EXHIBITION LTD
31 GLEBE ROAD,NORTHAMPTON,NN7 2QH
Number: | 11882356 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 FAIRWAY DRIVE,NOTTINGHAM,NG4 1SJ
Number: | 07005808 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A CHARLESTON DRIVE,DUNDEE,DD2 2HF
Number: | SC338691 |
Status: | ACTIVE |
Category: | Private Limited Company |