Advanced company searchLink opens in new window

HOUSESHARE HEROES LTD

Company number 11217176

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
28 Nov 2023 CH01 Director's details changed for Mr Daniel Chippendale on 28 November 2023
28 Nov 2023 CH01 Director's details changed for Mr Daniel Chippendale on 28 November 2023
28 Nov 2023 PSC04 Change of details for Mr Oliver Robin Ibbotson as a person with significant control on 28 November 2023
28 Nov 2023 PSC04 Change of details for Mr Daniel Chippendale as a person with significant control on 28 November 2023
24 Nov 2023 AA Micro company accounts made up to 28 February 2023
24 Mar 2023 AD01 Registered office address changed from 4 Humbleton Drive Derby DE22 4AT England to 6 Hall Street Alvaston Derby DE24 8RZ on 24 March 2023
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
18 Oct 2022 AA Micro company accounts made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
01 Sep 2021 AA Micro company accounts made up to 28 February 2021
22 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with updates
22 Feb 2021 AD01 Registered office address changed from 4 Humbleton Drive Humbleton Drive Derby DE22 4AT England to 4 Humbleton Drive Derby DE22 4AT on 22 February 2021
25 Jan 2021 AA Micro company accounts made up to 29 February 2020
31 Dec 2020 PSC01 Notification of Oliver Robin Ibbotson as a person with significant control on 21 February 2018
31 Dec 2020 PSC01 Notification of Daniel Chippendale as a person with significant control on 31 December 2020
31 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 31 December 2020
31 Dec 2020 AP01 Appointment of Mr Daniel Chippendale as a director on 31 December 2020
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
05 Nov 2019 AA Micro company accounts made up to 28 February 2019
26 Jun 2019 AD01 Registered office address changed from 11 Merchants Corner Markeaton Street Derby DE22 3AP United Kingdom to 4 Humbleton Drive Humbleton Drive Derby DE22 4AT on 26 June 2019
06 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with updates
21 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted