IHUS HOMES LIMITED

Unit 3 Plumtree Farm Industrial Estate Unit 3 Plumtree Farm Industrial Estate, Doncaster, DN11 8EW, England
StatusACTIVE
Company No.09293895
CategoryPrivate Limited Company
Incorporated04 Nov 2014
Age9 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

IHUS HOMES LIMITED is an active private limited company with number 09293895. It was incorporated 9 years, 6 months, 14 days ago, on 04 November 2014. The company address is Unit 3 Plumtree Farm Industrial Estate Unit 3 Plumtree Farm Industrial Estate, Doncaster, DN11 8EW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Walker

Termination date: 2023-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Walker

Appointment date: 2023-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Lund-Lack

Appointment date: 2021-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2021

Action Date: 11 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092938950001

Charge creation date: 2021-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2020

Action Date: 07 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-07

Psc name: Ihus Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2020

Action Date: 07 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-07

Psc name: Trevor Smeaton

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Mr Jon David Lister

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-21

Old address: 3 Manor Rise Wadworth Doncaster South Yorkshire DN11 9LS

New address: Unit 3 Plumtree Farm Industrial Estate Bircotes Doncaster DN11 8EW

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Incorporation company

Date: 04 Nov 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AON PRODUCT DESIGN LTD

11 THE ROSE WALK,NEWHAVEN,BN9 9NH

Number:10840656
Status:ACTIVE
Category:Private Limited Company

IT TRADE LINK LIMITED

96 GOLF ROAD,DEAL,CT14 6QG

Number:04179713
Status:ACTIVE
Category:Private Limited Company

LONMIN TEXTILES LIMITED

CONNAUGHT HOUSE 5TH FLOOR,LONDON,W1K 3NB

Number:00323286
Status:ACTIVE
Category:Private Limited Company

MEDICAL SYSTEMS CONSULTING LIMITED

5 JUPITER HOUSE, CALLEVA PARK,BERKS,RG7 8NN

Number:05150529
Status:ACTIVE
Category:Private Limited Company

MOUNTAIN OWL LTD

ANOVA HOUSE WICKHURST LANE,HORSHAM,RH12 3LZ

Number:08546719
Status:ACTIVE
Category:Private Limited Company

RANDOM CLOTHING LTD

95 OLDHAM ROAD,ROCHDALE,OL16 5QR

Number:10248901
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