|
|
22 Jul 2025
|
22 Jul 2025
Memorandum and Articles of Association
|
|
|
22 Jul 2025
|
22 Jul 2025
Resolutions
|
|
|
03 Jul 2025
|
03 Jul 2025
Director's details changed for Mr Mitesh Dhanak on 1 July 2025
|
|
|
03 Jul 2025
|
03 Jul 2025
Change of details for Precious Homes Essex Limited as a person with significant control on 1 July 2025
|
|
|
03 Jul 2025
|
03 Jul 2025
Registered office address changed from Unit 4 Bradbourne Drive Tilbrook Milton Keynes MK7 8BN United Kingdom to 28 High Road London N2 9PJ on 3 July 2025
|
|
|
30 Apr 2025
|
30 Apr 2025
Confirmation statement made on 26 March 2025 with no updates
|
|
|
26 Mar 2024
|
26 Mar 2024
Confirmation statement made on 26 March 2024 with no updates
|
|
|
06 Jul 2023
|
06 Jul 2023
Registration of charge 089660480005, created on 28 June 2023
|
|
|
04 Apr 2023
|
04 Apr 2023
Confirmation statement made on 28 March 2023 with updates
|
|
|
04 Apr 2023
|
04 Apr 2023
Change of details for Precious Homes Essex Limited as a person with significant control on 1 July 2022
|
|
|
30 Jun 2022
|
30 Jun 2022
Current accounting period shortened from 30 June 2021 to 29 June 2021
|
|
|
07 Apr 2022
|
07 Apr 2022
Registered office address changed from Magic House 5-11 Green Lanes London N13 4TN England to Unit 4 Bradbourne Drive Tilbrook Milton Keynes MK7 8BN on 7 April 2022
|
|
|
07 Apr 2022
|
07 Apr 2022
Confirmation statement made on 28 March 2022 with updates
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 28 March 2021 with updates
|
|
|
27 May 2020
|
27 May 2020
Current accounting period extended from 31 March 2021 to 30 June 2021
|
|
|
22 May 2020
|
22 May 2020
Registration of charge 089660480003, created on 14 May 2020
|
|
|
22 May 2020
|
22 May 2020
Registration of charge 089660480004, created on 14 May 2020
|
|
|
22 May 2020
|
22 May 2020
Satisfaction of charge 089660480001 in full
|
|
|
22 May 2020
|
22 May 2020
Satisfaction of charge 089660480002 in full
|