- Company Overview for HOMESURV LIMITED (04731005)
- Filing history for HOMESURV LIMITED (04731005)
- People for HOMESURV LIMITED (04731005)
- Charges for HOMESURV LIMITED (04731005)
- More for HOMESURV LIMITED (04731005)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
26 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
21 Jun 2023 | PSC01 | Notification of Charles William Parkhouse as a person with significant control on 21 January 2021 | |
21 Jun 2023 | PSC07 | Cessation of Wayne Heath as a person with significant control on 24 January 2021 | |
23 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with updates | |
25 Feb 2022 | TM01 | Termination of appointment of Wayne Heath as a director on 24 January 2021 | |
16 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
03 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Jan 2021 | AD01 | Registered office address changed from 12 Market Place Oundle Peterborough PE8 4BQ England to 207 Rockingham Road Kettering Northamptonshire NN16 9JA on 13 January 2021 | |
08 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
26 Nov 2020 | AD01 | Registered office address changed from 23 Cottingham Way Thrapston Northants NN14 4PL to 12 Market Place Oundle Peterborough PE8 4BQ on 26 November 2020 | |
24 Nov 2020 | CH01 | Director's details changed for Mr Wayne Heath on 24 November 2020 | |
24 Nov 2020 | CH01 | Director's details changed for Mr Wayne Heath on 24 November 2020 | |
13 Nov 2020 | AP01 | Appointment of Mr Charles William Parkhouse as a director on 11 November 2020 | |
10 Nov 2020 | TM01 | Termination of appointment of Richard Hopwood as a director on 10 November 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
11 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
21 Feb 2019 | SH06 |
Cancellation of shares. Statement of capital on 31 December 2018
|
|
21 Feb 2019 | SH03 | Purchase of own shares. | |
11 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Jan 2019 | TM02 | Termination of appointment of Ann Claire Francis as a secretary on 31 December 2018 |