FIRST HOME STEP LTD

Uhy St John's Chambers Uhy St John's Chambers, Chester, CH1 1QN, England
StatusACTIVE
Company No.11365979
CategoryPrivate Limited Company
Incorporated16 May 2018
Age5 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

FIRST HOME STEP LTD is an active private limited company with number 11365979. It was incorporated 5 years, 11 months, 30 days ago, on 16 May 2018. The company address is Uhy St John's Chambers Uhy St John's Chambers, Chester, CH1 1QN, England.



Company Fillings

Accounts with accounts type dormant

Date: 01 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-13

Officer name: Karim Karmali

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Lloyd

Change date: 2019-05-10

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Derek Cornelius

Change date: 2019-05-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Leslie Street

Change date: 2019-05-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Richard Ray

Change date: 2019-05-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karim Karmali

Change date: 2019-05-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Lloyd

Change date: 2019-05-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karim Karmali

Change date: 2019-05-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derek Cornelius

Change date: 2019-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Uhy St John's Chambers Love Street Chester CH1 1QN

Change date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2018

Action Date: 02 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Lloyd

Notification date: 2018-12-02

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2018

Action Date: 02 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Richard Ray

Cessation date: 2018-12-02

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2018

Action Date: 02 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-02

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karim Kamali

Change date: 2018-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-13

Officer name: Mr Keith Street

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karim Kamali

Appointment date: 2018-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-13

Officer name: Mr John Lloyd

Documents

View document PDF

Incorporation company

Date: 16 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLICKMYSHOP.CO.UK LTD

UNIT 9 CAPITAL INDUSTRIAL ESTATE,SOUTH BELVEDERE,DA17 6BJ

Number:08380600
Status:ACTIVE
Category:Private Limited Company

GERRY TOWE & SONS LIMITED

UNIT 11,LURGAN,BT67 9DA

Number:NI064983
Status:ACTIVE
Category:Private Limited Company

HAMILTON MITCHELL HEALTHCARE LIMITED

LABURNAM COTTAGE,BAILDON,BD17 7NE

Number:11232825
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRIME CUT JOINERY LTD

96 BADGER CLOSE,MAIDENHEAD,SL6 2TE

Number:11816255
Status:ACTIVE
Category:Private Limited Company
Number:RS007166
Status:ACTIVE
Category:Registered Society

STAR LETTINGS AND PROPERTY MANAGEMENT LIMITED

6 NORTHERNHAY PLACE,DEVON,EX4 3QJ

Number:05209236
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