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 - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-04-28 with no updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-03-27

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-03-27

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-04-28 with updates

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

18/12/2318 December 2023 Previous accounting period shortened from 2023-03-28 to 2023-03-27

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

22/08/2322 August 2023 Cessation of My Happy Place (Holdings) Ltd as a person with significant control on 2023-08-09

View Document

22/08/2322 August 2023 Notification of Colin James Shenton as a person with significant control on 2023-08-09

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-28

View Document

27/03/2327 March 2023 Annual accounts for year ending 27 Mar 2023

View Accounts

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

25/07/2125 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

28/04/2128 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/10/2030 October 2020 DIRECTOR APPOINTED MR COLIN JAMES SHENTON

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

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

View Accounts

27/03/2027 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

27/12/1927 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

21/12/1921 December 2019 APPOINTMENT TERMINATED, SECRETARY COLIN SHENTON

View Document

21/12/1921 December 2019 SECRETARY APPOINTED MR GARETH LEE HAROLD

View Document

21/12/1921 December 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN SHENTON

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

22/07/1922 July 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1928 March 2019 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

28/12/1828 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 50 NORTH PROMENADE LYTHAM ST. ANNES LANCASHIRE FY8 2NH ENGLAND

View Document

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

View Document

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

View Accounts

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

23/12/1623 December 2016 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

01/08/161 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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