- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |