INTELLIGENT HOMES LIMITED

04650596
10 THE YONNE CHESTER ENGLAND CH1 2NH

Documents

Documents
Date Category Description Pages
14 Dec 2021 gazette Gazette Dissolved Voluntary 1 Buy now
28 Sep 2021 gazette Gazette Notice Voluntary 1 Buy now
16 Sep 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jan 2021 accounts Annual Accounts 3 Buy now
16 Nov 2020 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
16 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2020 gazette Gazette Notice Voluntary 1 Buy now
14 Sep 2020 officers Termination of appointment of secretary (Paul Francis Hyland) 1 Buy now
14 Sep 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Mar 2020 accounts Annual Accounts 4 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2019 accounts Annual Accounts 9 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 accounts Annual Accounts 10 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 10 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2016 accounts Annual Accounts 6 Buy now
14 Mar 2016 annual-return Annual Return 3 Buy now
26 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2015 accounts Annual Accounts 4 Buy now
10 Feb 2015 annual-return Annual Return 3 Buy now
31 Aug 2014 accounts Annual Accounts 5 Buy now
10 Feb 2014 annual-return Annual Return 3 Buy now
25 Sep 2013 accounts Annual Accounts 5 Buy now
19 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2013 annual-return Annual Return 3 Buy now
01 Oct 2012 accounts Annual Accounts 4 Buy now
24 Feb 2012 annual-return Annual Return 3 Buy now
24 Feb 2012 officers Change of particulars for director (Mr Richard Hugh Burgess) 2 Buy now
03 Oct 2011 accounts Annual Accounts 5 Buy now
08 Feb 2011 annual-return Annual Return 4 Buy now
01 Oct 2010 accounts Annual Accounts 5 Buy now
09 Feb 2010 annual-return Annual Return 4 Buy now
09 Feb 2010 officers Change of particulars for director (Richard Hugh Burgess) 2 Buy now
27 Sep 2009 accounts Annual Accounts 6 Buy now
20 Feb 2009 annual-return Return made up to 29/01/09; full list of members 3 Buy now
15 Dec 2008 accounts Annual Accounts 5 Buy now
31 Jan 2008 annual-return Return made up to 29/01/08; full list of members 2 Buy now
01 Nov 2007 accounts Annual Accounts 5 Buy now
07 Aug 2007 officers Secretary resigned 1 Buy now
07 Aug 2007 officers New secretary appointed 1 Buy now
13 Feb 2007 annual-return Return made up to 29/01/07; full list of members 6 Buy now
01 Nov 2006 accounts Annual Accounts 5 Buy now
08 Mar 2006 annual-return Return made up to 29/01/06; full list of members 6 Buy now
07 Nov 2005 accounts Annual Accounts 5 Buy now
21 Feb 2005 annual-return Return made up to 29/01/05; full list of members 6 Buy now
03 Feb 2005 accounts Annual Accounts 5 Buy now
13 Oct 2004 address Registered office changed on 13/10/04 from: c/o horwath clark whitehill chartered accountants arkwright house parsonage gardens manchester M3 2HP 1 Buy now
05 Feb 2004 annual-return Return made up to 29/01/04; full list of members 6 Buy now
14 Jan 2004 address Registered office changed on 14/01/04 from: 14 city walls chester cheshire CH1 1SB 1 Buy now
07 May 2003 accounts Accounting reference date shortened from 31/01/04 to 31/12/03 1 Buy now
29 Jan 2003 incorporation Incorporation Company 45 Buy now