- Company Overview for HOMETRACK PROPERTIES LIMITED (04602130)
- Filing history for HOMETRACK PROPERTIES LIMITED (04602130)
- People for HOMETRACK PROPERTIES LIMITED (04602130)
- Charges for HOMETRACK PROPERTIES LIMITED (04602130)
- More for HOMETRACK PROPERTIES LIMITED (04602130)
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) |
---|---|---|---|
08 Dec 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
14 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
01 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Sep 2020 | PSC01 | Notification of Kim Frances Golesworthy as a person with significant control on 29 September 2020 | |
28 Jul 2020 | CH01 | Director's details changed for Mrs Kim Frances Golesworthy on 17 January 2017 | |
28 Jul 2020 | TM02 | Termination of appointment of Kim Frances Golesworthy as a secretary on 20 May 2020 | |
28 Jul 2020 | PSC01 | Notification of Simon Paul Golesworthy as a person with significant control on 28 July 2020 | |
21 May 2020 | AP03 | Appointment of Mr Simon Paul Golesworthy as a secretary on 20 May 2020 | |
21 May 2020 | PSC07 | Cessation of Kim Frances Golesworthy as a person with significant control on 20 May 2020 | |
21 May 2020 | CH01 | Director's details changed for Mr Simon Paul Golesworthy on 20 May 2020 | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
11 Jan 2019 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
27 Dec 2017 | AD01 | Registered office address changed from 21 Whyteleafe Road Caterham Surrey CR3 5EG to 8 Beedingwood Drive Colgate Horsham RH12 4TE on 27 December 2017 | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |