Advanced company searchLink opens in new window

HOME FROM HOME LIMITED

Company number 01952695

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)
28 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
03 Apr 2019 CH01 Director's details changed for Mrs Adrienne Elizabeth Lea Clarke on 18 March 2019
02 Apr 2019 CH01 Director's details changed for Mr Gareth Rhys Williams on 18 March 2019
23 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
04 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 19 October 2017
19 Oct 2017 PSC02 Notification of John D Wood & Co. Plc as a person with significant control on 6 April 2016
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
18 Oct 2017 CH02 Director's details changed for Howuncea on 18 October 2017
18 Oct 2017 CH02 Director's details changed for Kilroy Estate Agents Limited on 18 October 2017
06 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Feb 2016 TM02 Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016
05 Jan 2016 CH01 Director's details changed for Mrs. Adrienne Elizabeth Lea Clarke on 5 January 2016
21 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100,000
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jun 2015 CH01 Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015
01 Jun 2015 CH03 Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015
23 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100,000
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jan 2014 CH02 Director's details changed for Kilroy Estate Agents Limited on 9 January 2014
09 Jan 2014 CH02 Director's details changed for Howuncea on 9 January 2014