- Company Overview for HOMEBRIDGE TWO LIMITED (02772562)
- Filing history for HOMEBRIDGE TWO LIMITED (02772562)
- People for HOMEBRIDGE TWO LIMITED (02772562)
- Charges for HOMEBRIDGE TWO LIMITED (02772562)
- Registers for HOMEBRIDGE TWO LIMITED (02772562)
- More for HOMEBRIDGE TWO LIMITED (02772562)
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) |
---|---|---|---|
23 Sep 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
23 Sep 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/18 | |
23 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 | |
23 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 | |
18 Sep 2019 | MR01 | Registration of charge 027725620024, created on 12 September 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
12 Sep 2018 | TM01 | Termination of appointment of Paul Marriner as a director on 4 June 2018 | |
12 Sep 2018 | AP01 | Appointment of Mr Justin Antony James Tydeman as a director on 4 June 2018 | |
21 Aug 2018 | AA | Audit exemption subsidiary accounts made up to 31 August 2017 | |
21 Aug 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/17 | |
21 Aug 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/17 | |
21 Aug 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/17 | |
19 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
07 Aug 2017 | AA | Audit exemption subsidiary accounts made up to 31 August 2016 | |
07 Aug 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/16 | |
06 Jul 2017 | AP01 | Appointment of Mr Matthew Stevens as a director on 28 June 2017 | |
05 Jul 2017 | TM01 | Termination of appointment of Kevin Nigel Franklin as a director on 18 June 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
22 Dec 2016 | AD03 | Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | |
14 Dec 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/16 | |
23 Nov 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/16 | |
22 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 31 August 2016
|
|
14 Sep 2016 | MR01 | Registration of charge 027725620023, created on 31 August 2016 | |
27 Jul 2016 | AUD | Auditor's resignation | |
13 Jul 2016 | AUD | Auditor's resignation |