VIOLA HOMES LIMITED

14 Ennis Square Dormanstown, Redcar, TS10 5JR, United Kingdom
StatusACTIVE
Company No.09510349
CategoryPrivate Limited Company
Incorporated25 Mar 2015
Age9 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

VIOLA HOMES LIMITED is an active private limited company with number 09510349. It was incorporated 9 years, 1 month, 24 days ago, on 25 March 2015. The company address is 14 Ennis Square Dormanstown, Redcar, TS10 5JR, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 24 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-23

Officer name: Kevin Hanlon

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Memorandum articles

Date: 04 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed beyond housing sales LIMITED\certificate issued on 20/03/23

Documents

View document PDF

Accounts with accounts type small

Date: 16 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: 06 Apr 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Mr Kevin Hanlon

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Harrigan

Appointment date: 2021-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Rawson

Appointment date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-01

Officer name: Peter Anthony Baren

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-01

Officer name: Judith Elizabeth Jones

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-01

Officer name: Samuel David Hardwick

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-08

Officer name: Tracy Oneill

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed coast & country sales LIMITED\certificate issued on 09/10/20

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2020

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: 31 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Auditors resignation company

Date: 13 Nov 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-24

Officer name: Mrs Judith Elizabeth Jones

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosemary Du Rose

Appointment date: 2019-01-24

Documents

View document PDF

Resolution

Date: 27 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 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: 04 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Coast & Country Housing Ltd

Cessation date: 2017-12-07

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 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: 05 Apr 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095103490004

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095103490003

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095103490007

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095103490005

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095103490006

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095103490002

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 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: 04 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy Oneill

Appointment date: 2016-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Hazel Dale

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Aug 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lyn Peacock

Appointment date: 2015-05-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2015

Action Date: 31 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095103490002

Charge creation date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2015

Action Date: 31 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095103490008

Charge creation date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2015

Action Date: 31 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095103490004

Charge creation date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2015

Action Date: 31 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-31

Charge number: 095103490003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2015

Action Date: 31 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095103490005

Charge creation date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2015

Action Date: 31 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-31

Charge number: 095103490006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2015

Action Date: 31 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-31

Charge number: 095103490007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2015

Action Date: 31 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095103490001

Charge creation date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 25 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARV 1964 LTD

OVERWOOD 4 SHORE ROAD,DUNOON,PA23 7TD

Number:SC418668
Status:ACTIVE
Category:Private Limited Company

CHRISTIAN HYDE LIMITED

66 ST PETERS AVENUE,CLEETHORPES,DN35 8HP

Number:07130392
Status:ACTIVE
Category:Private Limited Company

CLW FINANCIAL SERVICES LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:09451882
Status:ACTIVE
Category:Private Limited Company

FLUTTER BUY PROPERTY LTD

SUITE G21 & G22 INNOVATION CENTRE, 1 EVOLUTION PARK,BLACKBURN,BB1 2FD

Number:11747202
Status:ACTIVE
Category:Private Limited Company

KEVIN PEARCE LLP

SUTHERLAND HOUSE,LEIGH ON SEA,SS9 2RZ

Number:OC333884
Status:ACTIVE
Category:Limited Liability Partnership

MINDS FOR MINDS LTD

22 GRANARY WAY,CAMBRIDGE,CB23 5BQ

Number:10333429
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