Advanced company searchLink opens in new window

HOMESTEAD CONSULTANCY SERVICES LIMITED

Company number 01302831

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)
07 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 400
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2015 CC04 Statement of company's objects
24 Aug 2015 SH10 Particulars of variation of rights attached to shares
24 Aug 2015 SH08 Change of share class name or designation
18 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 400
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 400
23 Jul 2013 TM01 Termination of appointment of Sheila Payne as a director
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
29 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
05 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Nov 2011 AP01 Appointment of Mrs Sheila Mary Payne as a director
09 Nov 2011 AP01 Appointment of Mrs Sandra Jagger as a director
16 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
24 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Oct 2010 CH01 Director's details changed for Mrs Heather Tracey Heywood on 6 October 2010
06 Oct 2010 CH01 Director's details changed for Jonathan David Bentham on 6 October 2010
06 Oct 2010 CH03 Secretary's details changed for Mrs Heather Tracey Heywood on 6 October 2010
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Jan 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Mrs Heather Tracey Heywood on 11 December 2009