ANNABELLE HOMES LTD

Portland House Portland House, Kettering, NN15 7HH, Northamptonshire, England
StatusACTIVE
Company No.10412383
CategoryPrivate Limited Company
Incorporated05 Oct 2016
Age7 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

ANNABELLE HOMES LTD is an active private limited company with number 10412383. It was incorporated 7 years, 9 months, 1 day ago, on 05 October 2016. The company address is Portland House Portland House, Kettering, NN15 7HH, Northamptonshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2023

Action Date: 06 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christian John George

Notification date: 2023-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2023

Action Date: 06 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chris George Estate Agents Limited

Cessation date: 2023-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janette Hanger

Termination date: 2022-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Mobbs Hanger

Termination date: 2022-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian John George

Appointment date: 2022-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2022

Action Date: 15 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Janette Hanger

Cessation date: 2022-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2022

Action Date: 15 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chris George Estate Agents Limited

Notification date: 2022-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2022

Action Date: 15 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel Mobbs Hanger

Cessation date: 2022-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2020

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-17

Psc name: Mr Nigel Mobbs Hanger

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2020

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-17

Psc name: Mrs Janette Hanger

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-17

Officer name: Mr Nigel Mobbs Hanger

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian John George

Termination date: 2020-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Janette Hanger

Appointment date: 2020-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janette Hanger

Notification date: 2018-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christian John George

Cessation date: 2018-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jun 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jun 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

Change date: 2018-05-31

Old address: Old School House Lilford Peterborough Cambridgeshire PE8 5SG England

New address: Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2017

Action Date: 05 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-05

Psc name: Mr Nigel Mobbs Hanger

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2017

Action Date: 20 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-20

Psc name: Mr Christian John George

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-20

Officer name: Mr Christian John George

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-18

Old address: Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH England

New address: Old School House Lilford Peterborough Cambridgeshire PE8 5SG

Documents

View document PDF

Incorporation company

Date: 05 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J.R.S. TRADING LIMITED

7 BENBURY CLOSE,KENT,BR1 4LJ

Number:01536130
Status:ACTIVE
Category:Private Limited Company

NEWTRENCH LIMITED

4 QUAY WALLS,NORTHUMBERLAND,TD15 1HD

Number:02018615
Status:ACTIVE
Category:Private Limited Company

NORTHERN STAR GAS LTD

JOHNSON SUITE 3 SUNDERLAND STREET ENTERPRISE CENTRE,KEIGHLEY,BD21 5LE

Number:11210100
Status:ACTIVE
Category:Private Limited Company

SP GARDENS AND LANDSCAPES LTD

FLAT 2 140,LONDON,NW4 3SP

Number:08573571
Status:ACTIVE
Category:Private Limited Company

STEELDOM PROPERTIES LIMITED

F15 THE BLOC 38 SPRINGFIELD WAY,HULL,HU10 6RJ

Number:09869387
Status:ACTIVE
Category:Private Limited Company

TAYFUN BOXING GYM LTD

UNIT 2 LOGIC HOUSE,NORTHOLT,UB5 5QJ

Number:08584710
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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