Advanced company searchLink opens in new window

HOMESTYLE RESIDENTS CO. LIMITED

Company number 02246039

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)
18 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 64
18 May 2015 AD02 Register inspection address has been changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
19 Nov 2014 AA Accounts for a small company made up to 24 June 2014
14 Aug 2014 CH04 Secretary's details changed for Leasehold Management Services Limited on 4 August 2014
14 Aug 2014 AD01 Registered office address changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 14 August 2014
13 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 64
13 May 2014 CH01 Director's details changed for Katy Elizabeth Shaw on 5 May 2014
13 May 2014 CH01 Director's details changed for Lisa Murphy on 3 May 2014
13 May 2014 CH01 Director's details changed for Louisa Greenwood on 3 May 2014
13 Nov 2013 AA Accounts for a small company made up to 24 June 2013
07 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
11 Dec 2012 AA Accounts for a small company made up to 24 June 2012
20 Nov 2012 TM01 Termination of appointment of Tracey Blaney as a director
18 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
13 Oct 2011 AA Accounts for a small company made up to 24 June 2011
27 Apr 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
22 Nov 2010 AA Accounts for a small company made up to 24 June 2010
30 Apr 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
30 Apr 2010 AD03 Register(s) moved to registered inspection location
30 Apr 2010 CH04 Secretary's details changed for Leasehold Management Services Limited on 20 April 2010
30 Apr 2010 CH01 Director's details changed for Katy Elizabeth Shaw on 20 April 2010
30 Apr 2010 AD02 Register inspection address has been changed
30 Apr 2010 CH01 Director's details changed for Lisa Murphy on 20 April 2010
30 Apr 2010 CH01 Director's details changed for Tracey Elizabeth Blaney on 20 April 2010
30 Apr 2010 CH01 Director's details changed for Louisa Greenwood on 20 April 2010