ANIMAL HOUSE HOLDINGS LTD

The Old Vicarage Hill The Old Vicarage Hill, Gloucestershire, GL13 9EB, United Kingdom
StatusACTIVE
Company No.11225052
CategoryPrivate Limited Company
Incorporated26 Feb 2018
Age6 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

ANIMAL HOUSE HOLDINGS LTD is an active private limited company with number 11225052. It was incorporated 6 years, 3 months, 7 days ago, on 26 February 2018. The company address is The Old Vicarage Hill The Old Vicarage Hill, Gloucestershire, GL13 9EB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Yolanta Maria Binns

Change date: 2021-01-01

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mark Casson Binns

Change date: 2021-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Address

Type: AD01

New address: The Old Vicarage Hill Nr Berkeley Gloucestershire GL13 9EB

Change date: 2021-03-05

Old address: 31 Lyndale Road St. George Bristol BS5 7AA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112250520002

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112250520001

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Resolution

Date: 10 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2018

Action Date: 04 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112250520002

Charge creation date: 2018-08-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-06

Charge number: 112250520001

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jul 2018

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2019-02-28

Documents

View document PDF

Capital allotment shares

Date: 04 May 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH01

Capital : 989,886 GBP

Date: 2018-04-30

Documents

View document PDF

Incorporation company

Date: 26 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTON ASSOCIATES LIMITED

12 MANOR ROAD,BARTON IN FABIS,NG11 0AA

Number:11771383
Status:ACTIVE
Category:Private Limited Company

CASTELSARRASIN LIMITED

15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW

Number:07497760
Status:ACTIVE
Category:Private Limited Company

MIRACLEWOOD OUTDOOR C.I.C.

1 TRELAMINNEY,HELSTON,TR12 6ED

Number:09432723
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Community Interest Company

ROOT2 TAX (SERVICES) LIMITED

THE OLD RECTORY,WEYBRIDGE,KT13 8DE

Number:09351236
Status:ACTIVE
Category:Private Limited Company

SMITH AND SAUNDERS LIMITED

SUITE 3, 46,ROYSTON,SG8 5AQ

Number:05010043
Status:ACTIVE
Category:Private Limited Company

STRIPES HAIR LIMITED

255 GREEN LANES,LONDON,N13 4XE

Number:05805881
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