RECOVERY HOUSING HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09005414 |
Category | Private Limited Company |
Incorporated | 22 Apr 2014 |
Age | 10 years, 1 month, 9 days |
Jurisdiction | England Wales |
SUMMARY
RECOVERY HOUSING HOLDINGS LIMITED is an active private limited company with number 09005414. It was incorporated 10 years, 1 month, 9 days ago, on 22 April 2014. The company address is 12 St. Nicholas Close 12 St. Nicholas Close, Milton Keynes, MK17 9EL, Bedfordshire.
Company Fillings
Confirmation statement with no updates
Date: 02 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 13 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Confirmation statement with updates
Date: 05 Jun 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type dormant
Date: 03 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Accounts with accounts type dormant
Date: 09 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Accounts with accounts type dormant
Date: 05 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type dormant
Date: 28 Mar 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Certificate change of name company
Date: 31 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed recovery homes LIMITED\certificate issued on 31/01/16
Documents
Accounts with accounts type dormant
Date: 11 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Certificate change of name company
Date: 23 Nov 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shefford wellbeing clinic LIMITED\certificate issued on 23/11/15
Documents
Appoint person director company with name date
Date: 20 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-01
Officer name: Mrs Amanda Jayne Carter
Documents
Termination director company with name termination date
Date: 20 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Kirkwood
Termination date: 2015-11-01
Documents
Appoint person director company with name date
Date: 20 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Alexander Kirkwood
Appointment date: 2015-11-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Termination director company with name termination date
Date: 01 Sep 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Kelly Rolfe
Termination date: 2014-06-30
Documents
Some Companies
44 HOLLYBUSH WAY,WALTHAM CROSS,EN7 6ER
Number: | 09750230 |
Status: | ACTIVE |
Category: | Private Limited Company |
C M & O2 GLOBAL PARTNERS LIMITED
60-64 CANTERBURY STREET,GILLINGHAM,ME7 5UJ
Number: | 09505143 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 27D HARRIS BUSINESS PARK HANBURY ROAD,BROMSGROVE,B60 4DJ
Number: | 05769983 |
Status: | ACTIVE |
Category: | Private Limited Company |
SATURNIA,DUNS,TD10 6YR
Number: | SC625916 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 RUSSELL STREET,LEAMINGTON SPA,CV32 5QB
Number: | 07929042 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 BATH STREET,GLASGOW,G2 4TP
Number: | SC142332 |
Status: | ACTIVE |
Category: | Private Limited Company |