AFFORDABLE HOME IMPROVEMENTS LTD

Unit 2 5 Cadleigh Close Unit 2 5 Cadleigh Close, Ivybridge, PL21 9GB, Devon, England
StatusACTIVE
Company No.11104106
CategoryPrivate Limited Company
Incorporated08 Dec 2017
Age6 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

AFFORDABLE HOME IMPROVEMENTS LTD is an active private limited company with number 11104106. It was incorporated 6 years, 5 months, 24 days ago, on 08 December 2017. The company address is Unit 2 5 Cadleigh Close Unit 2 5 Cadleigh Close, Ivybridge, PL21 9GB, Devon, England.



Company Fillings

Gazette notice compulsory

Date: 09 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed conservatory makeovers sw LTD\certificate issued on 31/03/23

Documents

View document PDF

Certificate change of name company

Date: 27 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed affordable home improvements LTD\certificate issued on 27/03/23

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed conservatory makeovers (sw) LTD\certificate issued on 25/03/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-23

New address: Unit 2 5 Cadleigh Close Lee Mill Industrial Estate Ivybridge Devon PL21 9GB

Old address: The Generator Quay Hub the Gallery Kings Wharf, the Quay Exeter Devon EX2 4AN

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Daniel Parker

Termination date: 2022-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Charles Parker

Change date: 2022-09-26

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-26

Officer name: Mr Jack Daniel Parker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-03

Old address: Unit 10 Kingswood Court Long Meadow South Brent Devon TQ10 9YS England

New address: The Generator Quay Hub the Gallery Kings Wharf, the Quay Exeter Devon EX2 4AN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 27 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed conservatory makeovers.com LIMITED\certificate issued on 27/06/22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2022

Action Date: 26 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Daniel Parker

Appointment date: 2022-06-26

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2021

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2019

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2019

Action Date: 05 Jan 2019

Category: Address

Type: AD01

New address: Unit 10 Kingswood Court Long Meadow South Brent Devon TQ10 9YS

Change date: 2019-01-05

Old address: Liberty House Old Little Chef Smithaleigh Devon PL7 5AX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-22

New address: Liberty House Old Little Chef Smithaleigh Devon PL7 5AX

Old address: Old Estate Office 9 High Street Islip NN14 3JS United Kingdom

Documents

View document PDF

Incorporation company

Date: 08 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANNER MANAGEMENT SOLUTIONS LIMITED

2 PACIFIC COURT,ALTRINCHAM,WA14 5BJ

Number:07252075
Status:LIQUIDATION
Category:Private Limited Company

FIX PRO GP LTD

7 ALTON ROAD,LONDON,CR0 4LZ

Number:11315699
Status:ACTIVE
Category:Private Limited Company

J. & J. CAMPSIE LIMITED

STATION GARAGE,BIGGAR,ML12 6EP

Number:SC035587
Status:ACTIVE
Category:Private Limited Company

PHILIP MILLER ARCHITECTURE AND DESIGN LTD

35 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL

Number:08224724
Status:ACTIVE
Category:Private Limited Company

POLYMER LOGISTICS SCOTLAND LTD.

COMMON LOGISTICS PLATFORM,GRANGEMOUTH,FK3 9XU

Number:SC192213
Status:ACTIVE
Category:Private Limited Company

STRATAGEM OFFICE MANAGEMENT LIMITED

LITTLECOTE COTTAGE SKATES CORNER,MARLBOROUGH,RG17 0SX

Number:04237348
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