HOMELANDS RESIDENTS ASSOCIATION LIMITED
Company number 03355995
- Company Overview for HOMELANDS RESIDENTS ASSOCIATION LIMITED (03355995)
- Filing history for HOMELANDS RESIDENTS ASSOCIATION LIMITED (03355995)
- People for HOMELANDS RESIDENTS ASSOCIATION LIMITED (03355995)
- More for HOMELANDS RESIDENTS ASSOCIATION LIMITED (03355995)
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) |
---|---|---|---|
11 Nov 2024 | TM01 | Termination of appointment of Myles Saunders as a director on 30 October 2024 | |
10 Sep 2024 | TM01 | Termination of appointment of Joseph William Warde-Aldam as a director on 21 June 2024 | |
27 Jun 2024 | AA | Micro company accounts made up to 28 September 2023 | |
18 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with updates | |
22 Jan 2024 | CH01 | Director's details changed for Myles Saunders on 22 January 2024 | |
25 Oct 2023 | PSC04 | Change of details for Mr David Gregory Stuart as a person with significant control on 25 October 2023 | |
21 Aug 2023 | TM01 | Termination of appointment of Adam Fuller as a director on 21 April 2023 | |
12 May 2023 | AA | Micro company accounts made up to 28 September 2022 | |
25 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
10 Jun 2022 | AA | Micro company accounts made up to 28 September 2021 | |
10 May 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
06 Jul 2021 | AA | Micro company accounts made up to 28 September 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 18 April 2021 with updates | |
05 Feb 2021 | AP01 | Appointment of Mr Joseph William Warde-Aldam as a director on 5 February 2021 | |
18 Jun 2020 | AA | Micro company accounts made up to 28 September 2019 | |
01 May 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
22 Apr 2020 | TM01 | Termination of appointment of Robert Kwesi Pritchard as a director on 29 November 2019 | |
11 Oct 2019 | CH04 | Secretary's details changed for Mortimer Secretaries Ltd. on 10 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr Robert Kwesi Pritchard on 10 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr David Gregory Stuart on 10 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr Adam Fuller on 10 October 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE United Kingdom to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 10 October 2019 | |
07 May 2019 | AA | Total exemption full accounts made up to 28 September 2018 | |
24 Apr 2019 | AD01 | Registered office address changed from C/O John Mortimer Property Mgt Ltd John Mortimer Property Mgt Ltd Bagshot Road Bracknell Berkshire RG12 9SE to C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE on 24 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates |