Advanced company searchLink opens in new window

HOMESEARCH DIRECT LIMITED

Company number 03129352

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)
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
  • GBP 100.00
25 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Feb 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
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
  • GBP 2
18 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
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