Advanced company searchLink opens in new window

HOMESURV LIMITED

Company number 04731005

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)
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
  • GBP 131
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