MYHOUSEPARTY LIMITED

12a Marlborough Place, Brighton, BN1 1WN, England
StatusACTIVE
Company No.08929493
CategoryPrivate Limited Company
Incorporated10 Mar 2014
Age10 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

MYHOUSEPARTY LIMITED is an active private limited company with number 08929493. It was incorporated 10 years, 2 months, 30 days ago, on 10 March 2014. The company address is 12a Marlborough Place, Brighton, BN1 1WN, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shauni Van Der Horst

Notification date: 2020-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joseph Leo Belson

Notification date: 2020-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shauni Van Der Horst

Appointment date: 2020-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-17

Officer name: Joseph Leo Belson

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-17

Psc name: Parlour Rooms Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-17

Officer name: Joan Simpson

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 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: 08 Apr 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 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: 13 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 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: 14 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 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: 21 Apr 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Address

Type: AD01

New address: 12a Marlborough Place Brighton BN1 1WN

Old address: 32 Camelford Street Brighton East Sussex BN2 1TQ

Change date: 2016-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-12

Officer name: Mr Stephen John Simpson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-12

Officer name: Christopher George Howard Graham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Certificate change of name company

Date: 09 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ohso social LTD\certificate issued on 09/04/14

Documents

View document PDF

Change of name notice

Date: 09 Apr 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 10 Mar 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CERASCREEN GMBH LTD

CLARENDON HOUSE CLARENDON HOUSE, BOREHAMWOOD,BOREHAMWOOD,WD6 1AG

Number:11836942
Status:ACTIVE
Category:Private Limited Company

GALCROSS ENGINEERING LIMITED

2 MOUNTSIDE,MIDDLESEX,HA7 2DT

Number:06225842
Status:ACTIVE
Category:Private Limited Company

LENT RISE SCHOOL

LENT RISE SCHOOL COULSON WAY,SLOUGH,SL1 7NP

Number:09801986
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LINK TYRE SALES LIMITED

GRANARY LODGE,NEWARK,NG24 1LS

Number:01571177
Status:ACTIVE
Category:Private Limited Company

MTG VENTURE LTD

9A HIGH STREET,WEST DRAYTON,UB7 7QG

Number:07472216
Status:ACTIVE
Category:Private Limited Company

REVENUE RULES LIMITED

17A ANTHONY STREET,LEICESTER,LE7 7PA

Number:10753747
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