NARANJA HOME LIMITED

06952088
12 SANDGATE ROAD WHITEFIELD MANCHESTER M45 6WG

Documents

Documents
Date Category Description Pages
20 Apr 2024 accounts Annual Accounts 9 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Aug 2023 officers Termination of appointment of director (Irene Margaret Wildblood) 1 Buy now
05 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2023 accounts Annual Accounts 10 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2022 accounts Annual Accounts 9 Buy now
03 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 accounts Annual Accounts 10 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2020 accounts Annual Accounts 9 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2019 accounts Annual Accounts 8 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2018 accounts Annual Accounts 8 Buy now
23 Jul 2017 officers Termination of appointment of director (Denise Sharon Boag) 1 Buy now
23 Jul 2017 officers Appointment of director (Mr David Brian Moody) 2 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2017 accounts Annual Accounts 7 Buy now
09 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jan 2016 accounts Annual Accounts 3 Buy now
12 Jul 2015 annual-return Annual Return 5 Buy now
05 Nov 2014 accounts Annual Accounts 3 Buy now
27 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2014 officers Termination of appointment of secretary (Wincham Accountants Limited) 1 Buy now
26 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2014 annual-return Annual Return 5 Buy now
04 Apr 2014 accounts Annual Accounts 3 Buy now
04 Jul 2013 annual-return Annual Return 5 Buy now
04 Jul 2013 officers Change of particulars for corporate secretary (Wincham Legal Limited) 1 Buy now
15 Apr 2013 accounts Annual Accounts 3 Buy now
02 Oct 2012 resolution Resolution 15 Buy now
09 Jul 2012 annual-return Annual Return 5 Buy now
27 Feb 2012 officers Appointment of director (Denise Sharon Boag) 2 Buy now
22 Feb 2012 capital Return of Allotment of shares 4 Buy now
22 Feb 2012 officers Appointment of director (Irene Margaret Wildblood) 2 Buy now
22 Feb 2012 officers Appointment of director (John Wildblood) 2 Buy now
22 Feb 2012 officers Appointment of corporate secretary (Wincham Legal Limited) 2 Buy now
22 Feb 2012 officers Termination of appointment of director (Malcolm Roach) 1 Buy now
22 Feb 2012 officers Termination of appointment of secretary (Companies 4 U Secretaries Limited) 1 Buy now
17 Aug 2011 accounts Annual Accounts 2 Buy now
17 Aug 2011 annual-return Annual Return 3 Buy now
04 Mar 2011 accounts Annual Accounts 2 Buy now
05 Jul 2010 annual-return Annual Return 4 Buy now
05 Jul 2010 officers Change of particulars for corporate secretary (Companies 4 U Secretaries Limited) 2 Buy now
05 Jul 2010 officers Change of particulars for director (Mr Malcolm David Roach) 2 Buy now
03 Jul 2009 incorporation Incorporation Company 18 Buy now