RESTFUL HOMES (COLESHILL) LTD.

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2024-12-18 with updates

View Document

02/01/252 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

14/11/2414 November 2024 Registered office address changed from Greenview House 5 Manor Road Wallington SM6 0BW England to Chester House 388 Chester Road Stonnall WS9 9DE on 2024-11-14

View Document

14/11/2414 November 2024 Director's details changed for Mr. Thomas James Cawley on 2024-11-12

View Document

14/11/2414 November 2024 Director's details changed for Mr. Joshua Joseph Cawley on 2024-11-12

View Document

12/01/2412 January 2024

View Document

12/01/2412 January 2024

View Document

12/01/2412 January 2024

View Document

12/01/2412 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023

View Document

30/03/2330 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

07/01/227 January 2022 Full accounts made up to 2021-03-31

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESTFUL HOMES GROUP LTD

View Document

18/12/1918 December 2019 CESSATION OF JOSHUA JOSEPH CAWLEY AS A PSC

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 CESSATION OF THOMAS JAMES CAWLEY AS A PSC

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/11/195 November 2019 THE DIRECTORS ARE HEREBY GIVEN AUTHORITY TO AUTHORISE MATTERS GIVING RISE TO AN ACTUAL OR POTENTIAL CONFLICT FOT THE PURPOSES OF SECTION 175 OF THE COMPANIES ACT 2006 14/10/2019

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 117A BRIGHTON ROAD COULSDON SURREY CR5 2NG UNITED KINGDOM

View Document

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

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 PREVSHO FROM 31/12/2017 TO 31/03/2017

View Document

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

View Accounts

20/12/1620 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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