Advanced company searchLink opens in new window

HOMEHUNT LIMITED

Company number 04052487

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)
16 Oct 2015 TM01 Termination of appointment of Richard Mark Blundell as a director on 25 September 2015
10 Sep 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP .9
10 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Oct 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP .9
14 Aug 2014 AP01 Appointment of Simon Hollingsworth as a director on 12 June 2014
14 Aug 2014 TM01 Termination of appointment of John Michael Carthew as a director on 12 June 2014
29 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Sep 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP .9
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Sep 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
14 Jun 2012 TM01 Termination of appointment of Ralph Catto as a director
14 Jun 2012 AP01 Appointment of Richard Mark Blundell as a director
14 Jun 2012 AP01 Appointment of John Michael Carthew as a director
14 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Sep 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
12 Apr 2011 CERTNM Company name changed pgl (twenty-two) LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
12 Apr 2011 CONNOT Change of name notice
30 Sep 2010 CERTNM Company name changed scout solutions consulting LIMITED\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-24
30 Sep 2010 CONNOT Change of name notice
21 Sep 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
21 Sep 2010 CH04 Secretary's details changed for The Whittington Partnership Llp on 4 August 2010
12 May 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Sep 2009 363a Return made up to 04/08/09; full list of members
15 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008