MY HAPPY PLACE MANAGEMENT SERVICES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-04-28 with no updates |
07/05/257 May 2025 | Total exemption full accounts made up to 2024-03-27 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2023-03-27 |
28/04/2428 April 2024 | Confirmation statement made on 2024-04-28 with updates |
27/03/2427 March 2024 | Annual accounts for year ending 27 Mar 2024 |
18/12/2318 December 2023 | Previous accounting period shortened from 2023-03-28 to 2023-03-27 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-23 with updates |
22/08/2322 August 2023 | Cessation of My Happy Place (Holdings) Ltd as a person with significant control on 2023-08-09 |
22/08/2322 August 2023 | Notification of Colin James Shenton as a person with significant control on 2023-08-09 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-25 with no updates |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-03-28 |
27/03/2327 March 2023 | Annual accounts for year ending 27 Mar 2023 |
28/03/2228 March 2022 | Annual accounts for year ending 28 Mar 2022 |
25/07/2125 July 2021 | Confirmation statement made on 2021-07-25 with no updates |
28/04/2128 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/10/2030 October 2020 | DIRECTOR APPOINTED MR COLIN JAMES SHENTON |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
27/12/1927 December 2019 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
21/12/1921 December 2019 | APPOINTMENT TERMINATED, SECRETARY COLIN SHENTON |
21/12/1921 December 2019 | SECRETARY APPOINTED MR GARETH LEE HAROLD |
21/12/1921 December 2019 | APPOINTMENT TERMINATED, DIRECTOR COLIN SHENTON |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
22/07/1922 July 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
28/12/1828 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
23/04/1823 April 2018 | REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 50 NORTH PROMENADE LYTHAM ST. ANNES LANCASHIRE FY8 2NH ENGLAND |
23/04/1823 April 2018 | Registered office address changed from , 50 North Promenade, Lytham St. Annes, Lancashire, FY8 2NH, England to Shenton House 3 Oxford Court Manchester M2 3WQ on 2018-04-23 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
23/12/1623 December 2016 | CURRSHO FROM 31/08/2017 TO 31/03/2017 |
01/08/161 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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