Advanced company searchLink opens in new window

HOMESERVE LIMITED

Company number 02648297

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 2021 TM01 Termination of appointment of John Michael Barry Gibson as a director on 18 May 2021
26 Mar 2021 AP01 Appointment of Ms Roisin Jane Catherine Hughes as a director on 25 March 2021
23 Mar 2021 AP01 Appointment of Alexander Ross Clemmow as a director on 22 March 2021
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 2 February 2021
  • GBP 904,736,544
16 Feb 2021 CH01 Director's details changed for Mr Richard David Harpin on 24 November 2020
02 Feb 2021 AP01 Appointment of Thomas Breen as a director on 27 January 2021
27 Nov 2020 CH01 Director's details changed for Mr Richard David Harpin on 24 November 2009
05 Aug 2020 AA Group of companies' accounts made up to 31 March 2020
04 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2020 SH01 Statement of capital following an allotment of shares on 8 July 2020
  • GBP 9,046,019.28
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
29 Jun 2020 SH01 Statement of capital following an allotment of shares on 22 June 2020
  • GBP 9,045,692.87
20 May 2020 SH01 Statement of capital following an allotment of shares on 20 April 2020
  • GBP 9,009,922.12
19 May 2020 SH01 Statement of capital following an allotment of shares on 25 June 2019
  • GBP 9,008,393.72
02 Jan 2020 CH01 Director's details changed for Mr Edward Martin Fitzmaurice on 1 January 2020
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 900,938,365
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 11 November 2019
  • GBP 9,009,006
04 Oct 2019 SH01 Statement of capital following an allotment of shares on 19 September 2019
  • GBP 9,008,933.69
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 16 September 2019
  • GBP 9,008,610.61
23 Sep 2019 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 9.006509
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 20 August 2019
  • GBP 900,849,492
15 Aug 2019 SH01 Statement of capital following an allotment of shares on 5 August 2019
  • GBP 9,008,422.63
30 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting other than annual general meeting 19/07/2019
  • RES10 ‐ Resolution of allotment of securities
26 Jul 2019 AA Group of companies' accounts made up to 31 March 2019
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates