Advanced company searchLink opens in new window

HOME OWNER'S POSITIVE EQUITY LIMITED

Company number 02363396

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)
04 Apr 2003 363s Return made up to 20/03/03; full list of members
07 Dec 2002 AA Total exemption small company accounts made up to 31 March 2002
27 Mar 2002 363s Return made up to 20/03/02; full list of members
07 Jan 2002 AA Total exemption small company accounts made up to 31 March 2001
04 Apr 2001 363s Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
03 Jan 2001 AA Accounts for a small company made up to 31 March 2000
23 Mar 2000 363s Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/00
30 Jan 2000 AA Accounts for a small company made up to 31 March 1999
03 Apr 1999 363s Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
19 Feb 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
08 Apr 1998 AA Accounts for a dormant company made up to 31 March 1998
08 Apr 1998 363s Return made up to 20/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 Jan 1998 AA Accounts for a dormant company made up to 31 March 1997
13 Jan 1998 RESOLUTIONS Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
28 Apr 1997 363s Return made up to 20/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 Jun 1996 AA Accounts for a dormant company made up to 31 March 1996
22 Jun 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
22 Jun 1996 287 Registered office changed on 22/06/96 from: abinger hammer post office abinger hammer dorking surrey RH5 6RX
28 Mar 1996 363s Return made up to 20/03/96; full list of members
14 Mar 1996 287 Registered office changed on 14/03/96 from: st. George's court 131 putney bridge road london SW15 2PA
22 Feb 1996 MEM/ARTS Memorandum and Articles of Association
22 Feb 1996 288 New director appointed
22 Feb 1996 288 Director resigned
21 Feb 1996 CERTNM Company name changed mid atlantic marketing LIMITED\certificate issued on 22/02/96
21 Feb 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association