- Company Overview for HOMESEARCH DIRECT LIMITED (03129352)
- Filing history for HOMESEARCH DIRECT LIMITED (03129352)
- People for HOMESEARCH DIRECT LIMITED (03129352)
- Charges for HOMESEARCH DIRECT LIMITED (03129352)
- More for HOMESEARCH DIRECT LIMITED (03129352)
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) |
---|---|---|---|
30 Jan 2018 | TM02 | Termination of appointment of Gary Lindsay Pollard as a secretary on 29 January 2018 | |
22 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
19 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
25 Apr 2016 | CC04 | Statement of company's objects | |
25 Apr 2016 | SH08 | Change of share class name or designation | |
25 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 24 March 2016
|
|
25 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2016 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Feb 2016 | CH01 | Director's details changed for Mr Gary Lindsay Pollard on 31 January 2016 | |
08 Feb 2016 | CH03 | Secretary's details changed for Mr Gary Lindsay Pollard on 31 January 2016 | |
09 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
18 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
04 Nov 2013 | MR01 | Registration of charge 031293520002 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
15 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jan 2013 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
21 Jun 2012 | AD01 | Registered office address changed from 40 Lowther Street Carlisle Cumbria CA3 8DH on 21 June 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
25 Nov 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders |