FIVE HOMES LIMITED
Status | ACTIVE |
Company No. | 09938969 |
Category | Private Limited Company |
Incorporated | 06 Jan 2016 |
Age | 8 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
FIVE HOMES LIMITED is an active private limited company with number 09938969. It was incorporated 8 years, 3 months, 22 days ago, on 06 January 2016. The company address is 32 High Street, Solihull, B91 3TB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-02
Documents
Appoint person director company with name date
Date: 15 May 2023
Action Date: 13 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-13
Officer name: Mr Rajdeep Sumal
Documents
Confirmation statement with no updates
Date: 02 Oct 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous shortened
Date: 05 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-01-31
New date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Apr 2021
Action Date: 28 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-28
Charge number: 099389690001
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Termination director company with name termination date
Date: 12 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sonal Prasad
Termination date: 2020-05-12
Documents
Accounts with accounts type dormant
Date: 28 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Cessation of a person with significant control
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sonal Prasad
Cessation date: 2019-09-02
Documents
Notification of a person with significant control
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Molinder Kang
Notification date: 2019-09-02
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Address
Type: AD01
New address: 32 High Street Solihull B91 3TB
Change date: 2019-08-23
Old address: Drayton Court Drayton Road Shirley Solihull B90 4NG England
Documents
Appoint person director company with name date
Date: 04 Mar 2019
Action Date: 03 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-03
Officer name: Mr Molinder Kang
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type dormant
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type dormant
Date: 06 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-13
New address: Drayton Court Drayton Road Shirley Solihull B90 4NG
Old address: 102 Rosemary Hill Road Sutton Coldfield West Midlands B74 4HH United Kingdom
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Some Companies
HAWTON LANE,NEWARK,NG24 3BU
Number: | 04223614 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 GROSVENOR ROAD,WEST WICKHAM,BR4 9PY
Number: | 11854457 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHANTRY,CAMBRIDGESHIRE,CB7 4EW
Number: | 02593366 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETE BARNES CONTRACTORS LIMITED
204 GLOUCESTER ROAD,BRISTOL,BS7 8NU
Number: | 01773262 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
191 BARKBY ROAD,LEICESTER,LE4 9HX
Number: | 00322547 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODHOUSE,LEEDS,LS6 2JH
Number: | 11312021 |
Status: | ACTIVE |
Category: | Private Limited Company |