ONE IN THE HOUSE LIMITED

Company Documents

DateDescription
31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM
40 TRAFALGAR STREET
BRIGHTON
EAST SUSSEX
BN1 4ED

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 SAIL ADDRESS CHANGED FROM:
40 TRAFALGAR STREET
BRIGHTON
EAST SUSSEX
BN1 4ED
UNITED KINGDOM

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/04/1519 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/05/1114 May 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

13/04/1113 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA PRIOR / 27/02/2010

View Document

04/06/104 June 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/02/0728 February 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: G OFFICE CHANGED 20/02/07 44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 COMPANY NAME CHANGED ARAM & PRIOR LIMITED CERTIFICATE ISSUED ON 08/11/04

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 COMPANY NAME CHANGED ARAM PRIOR LIMITED CERTIFICATE ISSUED ON 17/03/04

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 SECRETARY RESIGNED

View Document

27/02/0427 February 2004 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