- Company Overview for HOME FROM HOME LIMITED (01952695)
- Filing history for HOME FROM HOME LIMITED (01952695)
- People for HOME FROM HOME LIMITED (01952695)
- Charges for HOME FROM HOME LIMITED (01952695)
- More for HOME FROM HOME LIMITED (01952695)
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
|
|
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
|
|
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 |