Advanced company searchLink opens in new window

HOMEDOWN LIMITED

Company number 01258843

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)
22 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 4
15 Jan 2015 AA Total exemption full accounts made up to 31 July 2014
08 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-08
  • GBP 4
24 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
12 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 4
04 Apr 2013 AA Total exemption full accounts made up to 31 July 2012
04 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
05 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
09 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
28 Jun 2011 AA Total exemption full accounts made up to 31 July 2010
10 Jan 2011 AP01 Appointment of Mr Barry John Tulip as a director
07 Jan 2011 TM01 Termination of appointment of a director
07 Jan 2011 TM01 Termination of appointment of Vivienne Harvey as a director
07 Jan 2011 TM01 Termination of appointment of Vivienne Harvey as a director
05 Jan 2011 AR01 Annual return made up to 6 November 2010
05 Jul 2010 AP01 Appointment of Miss Vivienne Harvey as a director
23 Jun 2010 AA Total exemption full accounts made up to 31 July 2009
05 May 2010 AP01 Appointment of Miss Vivienne Harvey as a director
05 May 2010 TM01 Termination of appointment of Candy Guard as a director
  • ANNOTATION Termination date on TM01 was removed from the register on 29/09/2010 as it was invalid or ineffective.
17 Mar 2010 CH01 Director's details changed for Andrew Peach on 1 December 2009
17 Mar 2010 CH01 Director's details changed for Henrietta Lucy Clare Oxlade on 1 December 2009
17 Mar 2010 CH01 Director's details changed for Natasha Isaacson on 1 December 2009
09 Dec 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
25 Nov 2009 TM01 Termination of appointment of Candy Guard as a director
14 May 2009 AA Total exemption full accounts made up to 31 July 2008