HAPPI HOMES LTD
Status | ACTIVE |
Company No. | 10084873 |
Category | Private Limited Company |
Incorporated | 24 Mar 2016 |
Age | 8 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
HAPPI HOMES LTD is an active private limited company with number 10084873. It was incorporated 8 years, 2 months, 11 days ago, on 24 March 2016. The company address is C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street, Liverpool, L3 4BJ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 02 Dec 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Dec 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Address
Type: AD01
Old address: C/O Stuart Mcbain Ltd (Accountants) Unit 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ England
New address: C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ
Change date: 2022-08-24
Documents
Appoint person director company with name date
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John George Mason
Appointment date: 2022-01-21
Documents
Notification of a person with significant control
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John George Mason
Notification date: 2022-01-21
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 10 Sep 2021
Action Date: 09 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-09
Officer name: Mark Christopher Rea
Documents
Confirmation statement with updates
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 23 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-23
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Capital allotment shares
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-04
Old address: 89 South Ferry Quay Liverpool L3 4EW England
New address: C/O Stuart Mcbain Ltd (Accountants) Unit 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Accounts with accounts type dormant
Date: 20 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Mar 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Accounts with accounts type dormant
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 12 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2016-03-31
Documents
Some Companies
2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG
Number: | 09816721 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGEWATER HOUSE CENTURY PARK,ALTRINCHAM,WA14 5HH
Number: | 05005421 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 HAMMOND CLOSE,WALTHAM CROSS,EN7 6NU
Number: | 11914209 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HARTFIELD PLACE,GRAVESEND,DA11 9QU
Number: | 11760683 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBOTS ROAD,FALKIRK,FK2 9AR
Number: | SC583211 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 HIGH STREET,HUNTINGDON,PE26 1BS
Number: | 06991102 |
Status: | ACTIVE |
Category: | Private Limited Company |