Advanced company searchLink opens in new window

HOMELANDS DRIVE FLATS LIMITED

Company number 00926439

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
24 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
14 Sep 2016 TM02 Termination of appointment of Janice Beamish as a secretary on 14 September 2016
06 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Apr 2016 AP01 Appointment of Mr William John Charman as a director on 10 April 2016
18 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016
30 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 140
18 Nov 2015 AP01 Appointment of Mr Edward John Ellner as a director on 8 October 2015
08 Oct 2015 TM01 Termination of appointment of Christina Gwendoline Ellner as a director on 8 October 2015
03 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
25 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 140
30 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
26 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 140
30 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
06 Jul 2012 AR01 Annual return made up to 21 November 2011 with full list of shareholders
05 Jul 2012 AD01 Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 5 July 2012
04 Jul 2012 AP04 Appointment of Cosec Management Services Limited as a secretary
01 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
28 May 2012 AP01 Appointment of Nigel Lowman as a director
23 Feb 2012 AA Accounts for a dormant company made up to 31 March 2011
01 Apr 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
17 Feb 2011 TM01 Termination of appointment of William Charman as a director
09 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010