- Company Overview for HOMENAME LIMITED (02441318)
- Filing history for HOMENAME LIMITED (02441318)
- People for HOMENAME LIMITED (02441318)
- Charges for HOMENAME LIMITED (02441318)
- More for HOMENAME LIMITED (02441318)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with updates | |
09 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
14 May 2024 | PSC04 | Change of details for Mr Brian David Hamblin as a person with significant control on 15 March 2024 | |
14 May 2024 | PSC04 | Change of details for Mrs Wendy Hamblin as a person with significant control on 15 March 2024 | |
14 May 2024 | PSC04 | Change of details for Mrs Wendy Hamblin as a person with significant control on 15 March 2024 | |
13 May 2024 | PSC04 | Change of details for Mr Brian David Hamblin as a person with significant control on 15 March 2024 | |
13 May 2024 | CH01 | Director's details changed for Brian David Hamblin on 15 March 2024 | |
13 May 2024 | AD01 | Registered office address changed from Avalon West End Chadlington Chipping Norton United Kingdom OX7 3NJ United Kingdom to Avalon West End Chadlington Chipping Norton OX7 3NJ on 13 May 2024 | |
13 May 2024 | CH03 | Secretary's details changed for Mrs Wendy Hamblin on 15 March 2024 | |
13 May 2024 | CH01 | Director's details changed for Brian David Hamblin on 15 March 2024 | |
13 May 2024 | AD01 | Registered office address changed from Stonelea West End Chadlington Chipping Norton Oxfordshire OX7 3NJ United Kingdom to Avalon West End Chadlington Chipping Norton United Kingdom OX7 3NJ on 13 May 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with updates | |
24 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
04 Dec 2023 | PSC04 | Change of details for Mrs Wendy Hamblin as a person with significant control on 1 December 2023 | |
01 Dec 2023 | PSC04 | Change of details for Mr Brian David Hamblin as a person with significant control on 1 December 2023 | |
01 Dec 2023 | AD01 | Registered office address changed from Stonelea West End Chadlington Oxfordshire OX7 3NJ to Stonelea West End Chadlington Chipping Norton Oxfordshire OX7 3NJ on 1 December 2023 | |
01 Dec 2023 | CH01 | Director's details changed for Brian David Hamblin on 1 December 2023 | |
01 Dec 2023 | CH01 | Director's details changed for Brian David Hamblin on 1 December 2023 | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
10 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
02 Dec 2020 | AP03 | Appointment of Mrs Wendy Hamblin as a secretary on 1 November 2020 | |
10 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 |