THE WARM HOMES PROJECT LTD

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

30/12/2430 December 2024 Registered office address changed to PO Box 4385, 12418962 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

20/04/2320 April 2023 Registered office address changed from 275 New North Road New North Road Islington Suite 1431 London N1 7AA England to 20-22 Wenlock Road London Wenlock Road London N1 7GU on 2023-04-20

View Document

18/01/2318 January 2023 Registered office address changed from Flat 1 John Dower House Crescent Place Cheltenham GL50 3PG England to 275 New North Road New North Road Islington Suite 1431 London N1 7AA on 2023-01-18

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

19/10/2219 October 2022 Registered office address changed from 20 - 22 Wenlock Street London N1 7GU England to Flat 1 John Dower House Crescent Place Cheltenham GL50 3PG on 2022-10-19

View Document

10/10/2210 October 2022 Certificate of change of name

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

01/04/211 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA ELIZABETH HAWKINS / 01/04/2021

View Document

01/04/211 April 2021 PSC'S CHANGE OF PARTICULARS / MRS SARA ELIZABETH HAWKINS / 01/04/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA ELIZABETH HAWKINS / 18/01/2021

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MRS SARA ELIZABETH HAWKINS / 18/01/2021

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM CONWAY HOUSE 31 WORCESTER STREET GLOUCESTER GL1 3AJ ENGLAND

View Document

22/01/2022 January 2020 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