HOMEHELP (SOLIHULL) LIMITED

7 Lower White Road 7 Lower White Road, Birmingham, B32 2RT, England
StatusACTIVE
Company No.07899456
CategoryPrivate Limited Company
Incorporated06 Jan 2012
Age12 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

HOMEHELP (SOLIHULL) LIMITED is an active private limited company with number 07899456. It was incorporated 12 years, 4 months, 15 days ago, on 06 January 2012. The company address is 7 Lower White Road 7 Lower White Road, Birmingham, B32 2RT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-11

Psc name: Sukhdeep Malhi

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2021

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Herkesh Malhi

Notification date: 2019-10-08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2021

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-29

Psc name: Rrm Care Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-22

New address: 7 Lower White Road Quinton Birmingham B32 2RT

Old address: 7 Lower White Road Lower White Road Quinton Birmingham B32 2RT England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

Old address: Ground Floor, 5 the Oaks Clews Road Redditch Worcestershire B98 7TS

New address: 7 Lower White Road Lower White Road Quinton Birmingham B32 2RT

Change date: 2019-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-08

Psc name: Gurcharnjit Kaur Gill

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-08

Psc name: Amarjit Singh Gill

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-08

Psc name: Rrm Care Limited

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Herkesh Kumar Malhi

Appointment date: 2019-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gurcharnjit Kaur Gill

Termination date: 2019-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amarjit Singh Gill

Termination date: 2019-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-06

Old address: Unit 9 Greenlands Business Centre, Studley Road Redditch Worcestershire B98 7HD

New address: Ground Floor, 5 the Oaks Clews Road Redditch Worcestershire B98 7TS

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Certificate change of name company

Date: 29 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed homehelp (warwickshire) LIMITED\certificate issued on 29/07/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2012

Action Date: 06 Jan 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-01-06

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2012

Action Date: 10 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-10

Old address: the Willows Maypole Street Wombourne Wolverhampton WV5 9JB United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gurcharnjit Kaur Gill

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amarjit Singh Gill

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 06 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:RS007145
Status:ACTIVE
Category:Registered Society

FLYING HIGH TRUST

FLYING HIGH TRUST CANDLEBY LANE,NOTTINGHAM,NG12 3LG

Number:08076374
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GREG DAVIES LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11839332
Status:ACTIVE
Category:Private Limited Company

INFINITE RENEWABLES LTD

NUMBER 1,BRIDGEND,CF31 3PH

Number:07277798
Status:ACTIVE
Category:Private Limited Company

JENNY WHITE LOCUM SERVICES LIMITED

ST MATTHEWS HOUSE,HEXHAM,NE46 3PU

Number:11320595
Status:ACTIVE
Category:Private Limited Company

NIVART LIMITED

3A DE MONTFORT STREET,LEICESTER,LE1 7GE

Number:04919324
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