A ROOM FROM HOME LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Change of share class name or designation

View Document

16/11/2316 November 2023 Particulars of variation of rights attached to shares

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083095820007

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083095820004

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083095820006

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083095820005

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED ANTHONY SERGISON / 17/03/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES JOHN NEYLAN / 17/03/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE NEYLAN / 17/03/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LYNDA SERGISON / 17/03/2016

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM THE SYCAMORES OLD SCHOOL DRIVE 31 LONGTON , PRESTON PR4 5YU

View Document

03/02/163 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MRS HELEN LOUISE NEYLAN

View Document

04/03/144 March 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR MARK CHARLES JOHN NEYLAN

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083095820003

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083095820002

View Document

18/04/1318 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/01/1323 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR ALFRED ANTHONY SERGISON

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MRS SUSAN LYNDA SERGISON

View Document

27/11/1227 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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