Advanced company searchLink opens in new window

HOMELEND LTD

Company number 04114266

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)
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