Advanced company searchLink opens in new window

HOMEBRANDS OUTLET STORES LIMITED

Company number 04555348

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)
18 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 450,100
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
  • ANNOTATION Replacement This document replaces the AR01 registered on 20/05/2014 as it was not properly delivered
07 May 2015 AR01 Annual return made up to 17 April 2013 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 23/04/2013 as it was not properly delivered
07 May 2015 AR01 Annual return made up to 17 April 2012 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 17/04/2012 as it was not properly delivered
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
  • GBP 450,100

Statement of capital on 2014-05-20
  • GBP 450,100
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
  • ANNOTATION Replaced a replacement AR01 was registered on 07/05/2015
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