71 HOUSE MANAGEMENT (LEEDS) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Micro company accounts made up to 2024-08-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/01/2313 January 2023 Appointment of Mr Richard Brian Hine as a director on 2022-12-21

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

09/01/239 January 2023 Termination of appointment of Peter Timothy Anstey as a director on 2022-12-21

View Document

09/01/239 January 2023 Notification of Richard Hine as a person with significant control on 2022-12-21

View Document

09/01/239 January 2023 Cessation of Peter Timothy Anstey as a person with significant control on 2022-12-21

View Document

09/01/239 January 2023 Appointment of Mr Colin Wright as a secretary on 2022-12-21

View Document

09/01/239 January 2023 Termination of appointment of Peter Timothy Anstey as a secretary on 2022-12-21

View Document

04/11/224 November 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2021-08-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

23/09/1923 September 2019 SAIL ADDRESS CHANGED FROM: 2 WINDERMERE RISE BRIGHOUSE WEST YORKSHIRE HD6 4FH ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIMOTHY ANSTEY / 18/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR PETER TIMOTHY ANSTEY / 18/03/2019

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/09/1526 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/09/136 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/09/136 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

06/09/136 September 2013 SAIL ADDRESS CREATED

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/09/1210 September 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER TIMOTHY ANSTEY / 01/09/2012

View Document

10/09/1210 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/08/1131 August 2011 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