STYLE MY HOME LIMITED
Status | ACTIVE |
Company No. | 05380609 |
Category | Private Limited Company |
Incorporated | 02 Mar 2005 |
Age | 19 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
STYLE MY HOME LIMITED is an active private limited company with number 05380609. It was incorporated 19 years, 4 months, 30 days ago, on 02 March 2005. The company address is The Studio At Bluecoats 1 Blue Coat Lane The Studio At Bluecoats 1 Blue Coat Lane, Cranbrook, TN17 1HB, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-17
Old address: The Studio at Bluecoats Blue Coat Lane Goudhurst Kent TN17 1HB England
New address: The Studio at Bluecoats 1 Blue Coat Lane Goudhurst Cranbrook TN17 1HB
Documents
Confirmation statement with no updates
Date: 27 Feb 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2020
Action Date: 27 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-27
Old address: The Studio at Bluecoats the Studio at Bluecoats Blue Coat Lane Goudhurst Kent TN17 1HB England
New address: The Studio at Bluecoats Blue Coat Lane Goudhurst Kent TN17 1HB
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2020
Action Date: 27 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-27
Old address: Royal Victoria House 51-55 the Pantiles Tunbridge Wells Kent TN2 5TE
New address: The Studio at Bluecoats the Studio at Bluecoats Blue Coat Lane Goudhurst Kent TN17 1HB
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-14
Old address: 81 Calverley Road Tunbridge Wells Kent TN1 2UY
New address: Royal Victoria House 51-55 the Pantiles Tunbridge Wells Kent TN2 5TE
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Termination director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Shea
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Termination secretary company with name
Date: 12 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Shea
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Change person director company with change date
Date: 14 Apr 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Christopher William Shea
Documents
Change person secretary company with change date
Date: 14 Apr 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-01
Officer name: Christopher William Shea
Documents
Change person director company with change date
Date: 14 Apr 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Caroline Pickering
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Change person director company with change date
Date: 27 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Christopher William Shea
Documents
Change person director company with change date
Date: 27 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Caroline Pickering
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/07; full list of members
Documents
Legacy
Date: 24 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/06; full list of members
Documents
Legacy
Date: 18 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 06/03/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 18 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 18/04/05 from: 81 calverley road tunbridge wells kent TN1 2UY
Documents
Legacy
Date: 18 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 08/03/05 from: 16 churchill way cardiff CF10 2DX
Documents
Some Companies
20 GORSEY BROW,STOCKPORT,SK6 3BQ
Number: | 11237335 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL TUNNELLING EXPERTS UK LIMITED
UNIT 2 GORDANO COURT,BRISTOL,BS20 7FS
Number: | 06353379 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STIRLING CLOSE,CORBY,NN18 8PP
Number: | 09012072 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 CARTER LANE,LONDON,EC4V 5EQ
Number: | 11018929 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 ACCRINGTON ROAD,BLACKBURN,BB1 2AE
Number: | 11698884 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 MACBEAN STREET,MIDDLESBROUGH,TS3 6PP
Number: | 11099875 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |