TAKE IT EASY HOMES LIMITED

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

27/06/2327 June 2023 Termination of appointment of Anaeleigh Teresa Mccormick as a director on 2023-06-14

View Document

27/06/2327 June 2023 Notification of Brian Mccormick as a person with significant control on 2023-06-14

View Document

27/06/2327 June 2023 Cessation of Anaeleigh Teresa Mccormick as a person with significant control on 2023-06-14

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

08/07/218 July 2021 Registration of charge NI0693000013, created on 2021-06-18

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES

View Document

04/11/204 November 2020 DIRECTOR APPOINTED MR BRIAN WILLIAM GERALD MCCORMICK

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARK STANLEY

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, SECRETARY MARK STANLEY

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

28/09/1728 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0693000012

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0693000011

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0693000010

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0693000008

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0693000007

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0693000009

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0693000006

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANAELEIGH TERESA MCCORMICK / 03/05/2016

View Document

25/05/1625 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STANLEY / 03/05/2016

View Document

25/05/1625 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARK STANLEY / 03/05/2016

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 101 SPENCER ROAD DERRY BT47 6AE

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0693000004

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0693000005

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/11/1511 November 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE NI0693000001

View Document

11/11/1511 November 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE NI0693000001

View Document

02/11/152 November 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE NI0693000002

View Document

02/11/152 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0693000003

View Document

16/10/1516 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0693000002

View Document

28/05/1528 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MS ANAELEIGH MCCORMICK

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCORMICK

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0693000001

View Document

31/05/1431 May 2014 DISS40 (DISS40(SOAD))

View Document

30/05/1430 May 2014 FIRST GAZETTE

View Document

29/05/1429 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/11/1325 November 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

20/11/1320 November 2013 Annual return made up to 20 May 2012 with full list of shareholders

View Document

19/01/1319 January 2013 DISS40 (DISS40(SOAD))

View Document

16/01/1316 January 2013 Annual return made up to 20 May 2011 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM GERALD MCCORMICK / 21/05/2010

View Document

22/07/1122 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/05/116 May 2011 FIRST GAZETTE

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STANLEY / 20/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCCORMICK / 20/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

02/08/092 August 2009 CHANGE OF DIRS/SEC

View Document

01/08/091 August 2009 20/05/09 ANNUAL RETURN SHUTTLE

View Document

16/07/0916 July 2009 CHANGE OF DIRS/SEC

View Document

19/01/0919 January 2009 CHANGE OF DIRS/SEC

View Document

27/10/0827 October 2008 CHANGE OF DIRS/SEC

View Document

11/06/0811 June 2008 CHANGE OF DIRS/SEC

View Document

11/06/0811 June 2008 CHANGE OF DIRS/SEC

View Document

20/05/0820 May 2008 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