- Company Overview for HOMELANDS DRIVE FLATS LIMITED (00926439)
- Filing history for HOMELANDS DRIVE FLATS LIMITED (00926439)
- People for HOMELANDS DRIVE FLATS LIMITED (00926439)
- More for HOMELANDS DRIVE FLATS LIMITED (00926439)
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) |
---|---|---|---|
27 Dec 2024 | TM01 | Termination of appointment of Robert Neil Young as a director on 27 December 2024 | |
27 Dec 2024 | CS01 | Confirmation statement made on 21 November 2024 with updates | |
04 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
31 Oct 2024 | AP01 | Appointment of Ms Kristin Bordynuik as a director on 31 October 2024 | |
21 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
05 Dec 2023 | CH01 | Director's details changed for Mr Robert Neil Young on 5 December 2023 | |
05 Dec 2023 | AD01 | Registered office address changed from Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP England to Rayners Estate Offices the Old Pariah Hall High Street Godstone Surrey RH9 8DR on 5 December 2023 | |
08 Dec 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
17 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
04 Nov 2022 | TM01 | Termination of appointment of Nigel Lowman as a director on 7 October 2022 | |
30 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with updates | |
14 May 2021 | AP01 | Appointment of Mr Robert Neil Young as a director on 4 May 2021 | |
14 May 2021 | TM01 | Termination of appointment of Edward John Ellner as a director on 18 December 2020 | |
24 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
01 Oct 2020 | AD01 | Registered office address changed from C/O Regency Estate Management the Beechwood Centre 40 Lower Gravel Road Kent BR2 8GP England to Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP on 1 October 2020 | |
01 Oct 2020 | AP03 | Appointment of Mr Kevin Ronald Howard as a secretary on 1 October 2020 | |
30 Sep 2020 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary on 30 September 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Regency Estate Management the Beechwood Centre 40 Lower Gravel Road Kent BR2 8GP on 30 September 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
05 Jun 2018 | AA | Accounts for a dormant company made up to 31 March 2018 |