ALMOND TREE HOMES LTD

Demar House 14 Church Road Demar House 14 Church Road, Chichester, PO20 8PS, West Sussex, England
StatusACTIVE
Company No.10625319
CategoryPrivate Limited Company
Incorporated17 Feb 2017
Age7 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

ALMOND TREE HOMES LTD is an active private limited company with number 10625319. It was incorporated 7 years, 4 months, 1 day ago, on 17 February 2017. The company address is Demar House 14 Church Road Demar House 14 Church Road, Chichester, PO20 8PS, West Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2023

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: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sp properties sussex LTD\certificate issued on 03/12/21

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

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: 26 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Anthony Becaus

Change date: 2018-09-07

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-07

Psc name: Mrs Sarah Louise Becaus

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-07

Officer name: Mr Paul Anthony Becaus

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-07

Officer name: Mrs Sarah Louise Becaus

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-19

Psc name: Mrs Sarah Louise Becaus

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-19

Psc name: Mr Paul Anthony Becaus

Documents

View document PDF

Incorporation company

Date: 17 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOCENTRE NORTHWOOD LIMITED

AUTOCENTRE NORTHWOOD,NORTHWOOD,HA6 1DD

Number:04060774
Status:ACTIVE
Category:Private Limited Company

FAIRFAX GROUP HOLDINGS LIMITED

BUNCTON BARN BUNCTON LANE,HAYWARDS HEATH,RH17 5RE

Number:11121919
Status:ACTIVE
Category:Private Limited Company

PURAN CONSTRUCTION LTD

3 RUTHERFORD ROAD,CAMBRIDGE,CB2 8HH

Number:09372272
Status:ACTIVE
Category:Private Limited Company
Number:CE012204
Status:ACTIVE
Category:Charitable Incorporated Organisation

SMILEY'S CAFE LTD

141 SOUTH FARM ROAD,WORTHING,BN14 7AX

Number:11916691
Status:ACTIVE
Category:Private Limited Company

TAP HEALTHCARE LIMITED

15 WEST HAWTHORN ROAD,BICESTER,OX25 2SA

Number:09401519
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