- Company Overview for HOMEBRANDS OUTLET STORES LIMITED (04555348)
- Filing history for HOMEBRANDS OUTLET STORES LIMITED (04555348)
- People for HOMEBRANDS OUTLET STORES LIMITED (04555348)
- Charges for HOMEBRANDS OUTLET STORES LIMITED (04555348)
- More for HOMEBRANDS OUTLET STORES LIMITED (04555348)
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) |
---|---|---|---|
18 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
18 May 2015 | CH01 | Director's details changed for Mr Paul Andrew Goldstone on 31 December 2014 | |
18 May 2015 | CH01 | Director's details changed for Mr Cyril Lawrence Fogel on 31 December 2014 | |
18 May 2015 | CH03 | Secretary's details changed for Paul Andrew Goldstone on 31 December 2014 | |
07 May 2015 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
|
|
07 May 2015 | AR01 |
Annual return made up to 17 April 2013 with full list of shareholders
|
|
07 May 2015 | AR01 |
Annual return made up to 17 April 2012 with full list of shareholders
|
|
09 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
Statement of capital on 2014-05-20
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Apr 2013 | AR01 |
Annual return made up to 17 April 2013 with full list of shareholders
|
|
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Apr 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
17 Apr 2012 | AP01 | Appointment of Mr Cyril Lawrence Fogel as a director | |
17 Apr 2012 | TM01 | Termination of appointment of Barry Pike as a director | |
30 Jan 2012 | AD01 | Registered office address changed from , 35 Ballards Lane, London, N3 1XW on 30 January 2012 | |
01 Jun 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Oct 2009 | TM01 | Termination of appointment of Ian White as a director | |
12 May 2009 | 363a | Return made up to 30/04/09; full list of members | |
06 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Apr 2009 | 288a | Secretary appointed paul andrew goldstone | |
24 Apr 2009 | 288b | Appointment terminated director and secretary haydn hughes |