Advanced company searchLink opens in new window

HOMELANDS RESIDENTS ASSOCIATION LIMITED

Company number 03355995

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)
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