HOUSE4KIDS LIMITED: Filings
Overview
Company Name | HOUSE4KIDS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC314522 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for HOUSE4KIDS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge SC3145220005, created on Jun 25, 2025 | 16 pages | MR01 | ||||||||||
Registration of charge SC3145220004, created on Jun 06, 2025 | 29 pages | MR01 | ||||||||||
Appointment of Christopher James Coxhead as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Lisa Barter-Ng as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Jan 31, 2025 to Jun 30, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 21, 2024 with updates | 4 pages | CS01 | ||||||||||
Registration of charge SC3145220003, created on May 27, 2024 | 16 pages | MR01 | ||||||||||
Registration of charge SC3145220002, created on May 23, 2024 | 18 pages | MR01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2024 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Mar 17, 2024 to Jan 31, 2024 | 1 pages | AA01 | ||||||||||
Notification of Bright Stars Nursery Group Limited as a person with significant control on Mar 18, 2024 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Mar 20, 2024 | 2 pages | PSC09 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Jan 31, 2024 to Mar 17, 2024 | 1 pages | AA01 | ||||||||||
Registered office address changed from 121 Ormonde Avenue Glasgow G44 3SN to Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on Mar 20, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Clare Elizabeth Wilson as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Martin Booty as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David George Martin Illingworth as a director on Mar 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elaine Margaret Kobbeltvedt as a director on Mar 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rolf Kobbeltvedt as a director on Mar 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hazel Ann Illingworth as a director on Mar 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David George Martin Illingworth as a secretary on Mar 18, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 7 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0