HOME EXTENSION TEAM HOLDINGS LIMITED - HITCHIN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-20 View Report
Accounts. Accounts type total exemption full. 2023-09-11 View Report
Officers. Change date: 2022-11-24. Officer name: David Cascarino. 2022-11-24 View Report
Accounts. Accounts type total exemption full. 2022-11-15 View Report
Persons with significant control. Change date: 2019-09-23. Psc name: Mr Stephen Victor Howard Mac Sweeney. 2022-09-27 View Report
Confirmation statement. Statement with updates. 2022-09-26 View Report
Accounts. Accounts type total exemption full. 2021-11-12 View Report
Confirmation statement. Statement with updates. 2021-09-30 View Report
Resolution. Description: Resolutions. 2021-06-03 View Report
Accounts. Accounts type total exemption full. 2020-12-14 View Report
Confirmation statement. Statement with updates. 2020-10-13 View Report
Address. New address: 4 Brand Street Hitchin Hertfordshire SG5 1HX. Old address: Suite 2 109 Bancroft Hitchin Hertfordshire SG5 1NB. Change date: 2019-09-23. 2019-09-23 View Report
Confirmation statement. Statement with updates. 2019-09-19 View Report
Persons with significant control. Psc name: Mr Stephen Victor Howard Mac Sweeney. Change date: 2016-04-06. 2019-09-16 View Report
Accounts. Accounts type total exemption full. 2019-09-09 View Report
Accounts. Accounts type total exemption full. 2018-09-20 View Report
Confirmation statement. Statement with no updates. 2018-09-19 View Report
Confirmation statement. Statement with updates. 2017-10-04 View Report
Accounts. Accounts type total exemption full. 2017-08-07 View Report
Accounts. Accounts type total exemption small. 2016-10-09 View Report
Confirmation statement. Statement with updates. 2016-09-20 View Report
Accounts. Accounts type total exemption small. 2015-12-16 View Report
Annual return. With made up date full list shareholders. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2014-10-07 View Report
Accounts. Accounts type total exemption small. 2014-09-01 View Report
Accounts. Accounts type total exemption small. 2013-10-28 View Report
Annual return. With made up date full list shareholders. 2013-10-04 View Report
Accounts. Accounts type total exemption small. 2012-11-16 View Report
Annual return. With made up date full list shareholders. 2012-09-28 View Report
Accounts. Accounts type total exemption small. 2011-11-24 View Report
Annual return. With made up date full list shareholders. 2011-09-28 View Report
Accounts. Accounts type total exemption small. 2010-12-10 View Report
Annual return. With made up date full list shareholders. 2010-11-05 View Report
Officers. Change date: 2009-12-15. Officer name: Ms Ananda Hale. 2009-12-16 View Report
Officers. Officer name: Ms Ananda Hale. Change date: 2009-12-15. 2009-12-16 View Report
Officers. Change date: 2009-12-15. Officer name: David Cascarino. 2009-12-16 View Report
Accounts. Accounts type total exemption small. 2009-12-01 View Report
Annual return. Legacy. 2009-09-30 View Report
Officers. Description: Director appointed david cascarino. 2009-09-25 View Report
Officers. Description: Appointment terminated director stephen macsweeney. 2009-07-07 View Report
Officers. Description: Appointment terminated director kevin hale. 2009-06-16 View Report
Accounts. Accounts type total exemption small. 2008-12-23 View Report
Annual return. Legacy. 2008-09-24 View Report
Annual return. Legacy. 2007-11-22 View Report
Accounts. Accounts type total exemption full. 2007-10-23 View Report
Officers. Description: Director's particulars changed. 2007-09-19 View Report
Accounts. Accounts type total exemption full. 2007-01-10 View Report
Annual return. Legacy. 2006-10-02 View Report
Officers. Description: Director's particulars changed. 2006-09-29 View Report
Officers. Description: Director's particulars changed. 2006-09-28 View Report