Advanced company searchLink opens in new window

HOMESIDE PROPERTY MANAGEMENT LIMITED

Company number 03957058

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 Feb 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
This document is being processed and will be available in 10 days.
26 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2024 DS01 Application to strike the company off the register
31 Oct 2024 AA Micro company accounts made up to 31 March 2024
09 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Mar 2022 AD01 Registered office address changed from 52a Station Road Ashington Northumberland NE63 9UJ to 17 Riverside Park Amble Morpeth NE65 0YR on 22 March 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
13 Nov 2020 AA Micro company accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
22 Mar 2016 CH01 Director's details changed for Mary Carol Nelson on 21 March 2016
22 Mar 2016 CH01 Director's details changed for George Tait Nelson on 21 March 2016
10 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015