- Company Overview for HOMELEND LTD (04114266)
- Filing history for HOMELEND LTD (04114266)
- People for HOMELEND LTD (04114266)
- Charges for HOMELEND LTD (04114266)
- More for HOMELEND LTD (04114266)
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) |
---|---|---|---|
01 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
15 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 May 2021 | AD01 | Registered office address changed from 294 Hoylake Road Moreton Wirral CH46 6AH England to 27C Church Road Bebington Wirral CH63 7PG on 4 May 2021 | |
22 Apr 2021 | AD01 | Registered office address changed from 100 Teehey Lane Bebington Wirral Merseyside CH63 8QT United Kingdom to 294 Hoylake Road Moreton Wirral CH46 6AH on 22 April 2021 | |
03 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
26 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Feb 2021 | PSC07 | Cessation of Steven Jaques as a person with significant control on 27 January 2021 | |
11 Feb 2021 | PSC04 | Change of details for Mr Brendon Fowler as a person with significant control on 27 January 2021 | |
11 Feb 2021 | TM01 | Termination of appointment of Steven Jaques as a director on 27 January 2021 | |
16 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
04 Feb 2020 | AD01 | Registered office address changed from 188 Liscard Road Wallasey CH44 5TN England to 100 Teehey Lane Bebington Wirral Merseyside CH63 8QT on 4 February 2020 | |
15 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
16 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
26 Jun 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 March 2018 | |
02 Feb 2018 | PSC01 | Notification of Brendon Fowler as a person with significant control on 1 October 2017 | |
02 Feb 2018 | PSC01 | Notification of Steven Jaques as a person with significant control on 1 October 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
26 Oct 2017 | AA01 | Current accounting period shortened from 30 November 2017 to 31 October 2017 |