- Company Overview for HOMETOWN HOLDINGS LIMITED (00227315)
- Filing history for HOMETOWN HOLDINGS LIMITED (00227315)
- People for HOMETOWN HOLDINGS LIMITED (00227315)
- Charges for HOMETOWN HOLDINGS LIMITED (00227315)
- More for HOMETOWN HOLDINGS LIMITED (00227315)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
27 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with updates | |
27 Jun 2024 | AP01 | Appointment of Mr. Thomas Bryn Richard Phillips as a director on 21 June 2024 | |
23 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
17 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
16 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
03 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
28 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
11 May 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
19 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
27 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates | |
27 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
16 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
13 Jun 2018 | PSC01 | Notification of Timothy Paul Phillips as a person with significant control on 6 April 2016 | |
13 Jun 2018 | AD01 | Registered office address changed from High Legh House, Halliwells Brow, High Legh Knutsford Cheshire WA16 0QR to Jugglers Yard Apt.55 1 Marlborough St. Liverpool Merseyside L3 2BB on 13 June 2018 | |
13 Jun 2018 | PSC07 | Cessation of Richard Henry Grey of Codnor as a person with significant control on 4 June 2018 | |
13 Jun 2018 | PSC07 | Cessation of Richard Stephen Cayley Cornwall-Legh as a person with significant control on 4 June 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Richard Henry the Lord Grey of Codnor as a director on 4 June 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Richard Stephen Cayley Cornwall-Legh as a director on 4 June 2018 | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
28 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|