LOUISE HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

21/08/2421 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

12/06/2312 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Termination of appointment of Maraget Evelyn Thomas as a director on 2021-01-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-03-31 with updates

View Document

22/06/2122 June 2021 Appointment of Ms Maxine Bishop as a director on 2021-01-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CESSATION OF TREVOR SMITH AS A PSC

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR DIANE SMITH

View Document

21/08/1821 August 2018 CESSATION OF DIANE SMITH AS A PSC

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET EVELYN THOMAS

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE SMITH

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MRS DIANE SMITH

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MRS MARAGET EVELYN THOMAS

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR SMITH

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARK TROMANS / 06/04/2016

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK TROMANS

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR MARK ANTHONY DAVIES

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR MARK TROMANS

View Document

18/05/1618 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM WYCHBURY CHAMBERS 78 WORCESTER ROAD WEST HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NJ

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HADLINGTON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/11/1519 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL HADLINGTON

View Document

16/06/1516 June 2015 SAIL ADDRESS CREATED

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR TREVOR SMITH

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MRS JANET TURTON

View Document

16/06/1516 June 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HOWELL

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM FLAT 2 LOUISE HOUSE 200 HIGH STREET PENSNETT DUDLEY DY5 4JG

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/11/144 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/04/1422 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

09/11/129 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / FUZEL AHMED CHOUDHURY / 04/04/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE PROVAN / 01/01/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD JUKES / 04/04/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HADLINGTON / 04/04/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN ALLEN / 04/04/2012

View Document

14/09/1114 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

22/09/0922 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / FUZEL CHOUDHURY / 10/04/2009

View Document

11/05/0911 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HADLINGTON / 16/01/2009

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR LUCIA ANDREANO

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED JOHNATHAN ALLEN

View Document

24/06/0824 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL HADLINGTON

View Document

18/04/0818 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: FTAT 1 LOUISE HOUSE 200 HIGH STREET PENSNETT BRIERLEY HILL WEST MIDLANDS DY5 4JG

View Document

14/05/0714 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

10/04/9910 April 1999 NEW SECRETARY APPOINTED

View Document

10/04/9910 April 1999 REGISTERED OFFICE CHANGED ON 10/04/99 FROM: FLAT 4 LOUISE HOUSE 200 HIGH STREET PESNETT DUDLEY WEST MIDLANDS DY5 4JG

View Document

10/04/9910 April 1999 SECRETARY RESIGNED

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 SECRETARY RESIGNED

View Document

01/02/961 February 1996 REGISTERED OFFICE CHANGED ON 01/02/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

01/02/961 February 1996 NEW SECRETARY APPOINTED

View Document

24/01/9624 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 SECRETARY RESIGNED

View Document

26/04/9526 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company