- 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) |
---|---|---|---|
26 Oct 2017 | AA01 | Current accounting period shortened from 30 November 2017 to 31 October 2017 | |
20 Oct 2017 | PSC07 | Cessation of Anthony Gwynne Cole as a person with significant control on 15 October 2017 | |
20 Oct 2017 | AP01 | Appointment of Mr Steven Jaques as a director on 15 October 2017 | |
20 Oct 2017 | AP01 | Appointment of Mr Brendon Fowler as a director on 15 October 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from 100 Teehey Lane Teehey Lane Wirral CH63 8QT England to 188 Liscard Road Wallasey CH44 5TN on 20 October 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Anthony Gwynne Cole as a director on 15 October 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Anthony Gwynne Cole as a director on 15 October 2017 | |
20 Oct 2017 | PSC07 | Cessation of Anthony Gwynne Cole as a person with significant control on 15 October 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from 100 Teehey Lane Teehey Lane Wirral CH63 8QT England to 100 Teehey Lane Teehey Lane Wirral CH63 8QT on 20 March 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from 17 Pulford Road Bebington Wirral CH63 2HN to 100 Teehey Lane Teehey Lane Wirral CH63 8QT on 20 March 2017 | |
20 Mar 2017 | TM02 | Termination of appointment of Maxine Power as a secretary on 7 March 2017 | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
22 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 30 November 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
03 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Nov 2011 | AP03 | Appointment of Maxine Power as a secretary |