Advanced company searchLink opens in new window

HOMELODGE BUILDINGS LIMITED

Company number 02015457

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 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 6,000
07 Dec 2015 MR01 Registration of charge 020154570003, created on 4 December 2015
28 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 6,000
28 Apr 2015 CH03 Secretary's details changed for Melanie Louise Bolger on 9 January 2015
28 Apr 2015 CH01 Director's details changed for Felix Jovian Bolger on 9 January 2015
20 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Jan 2015 MR01 Registration of charge 020154570002, created on 14 January 2015
27 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
29 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 6,000
29 Apr 2014 AD01 Registered office address changed from Templars House Lulworth Close Chandlers Ford SO53 3TL United Kingdom on 29 April 2014
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
25 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
11 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
22 May 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
12 Jul 2011 AD01 Registered office address changed from Unit 2 Beeches Industrial Park Littleton Road Crawley Winchester SO21 2QD on 12 July 2011
11 Jul 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
07 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Nov 2010 SH06 Cancellation of shares. Statement of capital on 29 November 2010
  • GBP 6,000
29 Nov 2010 TM01 Termination of appointment of Peter Bolger as a director
29 Nov 2010 SH03 Purchase of own shares.
03 Nov 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 694 of companies act 2006 01/11/2010
15 Oct 2010 AA01 Previous accounting period extended from 31 August 2010 to 30 September 2010
04 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Mr Peter John Bolger on 22 May 2010