- Company Overview for HOMESEARCH PROPERTY MANAGEMENT LIMITED (04750366)
- Filing history for HOMESEARCH PROPERTY MANAGEMENT LIMITED (04750366)
- People for HOMESEARCH PROPERTY MANAGEMENT LIMITED (04750366)
- Insolvency for HOMESEARCH PROPERTY MANAGEMENT LIMITED (04750366)
- More for HOMESEARCH PROPERTY MANAGEMENT LIMITED (04750366)
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) |
---|---|---|---|
13 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Sep 2017 | AP03 | Appointment of Mr Michael Edward John Palmer as a secretary on 22 September 2017 | |
22 Sep 2017 | TM02 | Termination of appointment of Matthew James Light as a secretary on 22 September 2017 | |
24 Jul 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
09 Jul 2017 | AD01 | Registered office address changed from Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE United Kingdom to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 9 July 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
15 Nov 2016 | AA01 | Current accounting period shortened from 11 May 2017 to 31 March 2017 | |
26 Aug 2016 | AA | Total exemption full accounts made up to 11 May 2016 | |
28 Jun 2016 | AA01 | Previous accounting period shortened from 30 November 2016 to 11 May 2016 | |
16 May 2016 | AAMD | Amended total exemption small company accounts made up to 30 November 2014 | |
12 May 2016 | TM02 | Termination of appointment of Sandra Anne Holdcroft as a secretary on 11 May 2016 | |
12 May 2016 | TM01 | Termination of appointment of Sandra Anne Holdcroft as a director on 11 May 2016 | |
12 May 2016 | TM01 | Termination of appointment of Andrew Holdcroft as a director on 11 May 2016 | |
12 May 2016 | AP01 | Appointment of Mr Matthew James Light as a director on 11 May 2016 | |
12 May 2016 | AP03 | Appointment of Mr Matthew James Light as a secretary on 11 May 2016 | |
12 May 2016 | TM01 | Termination of appointment of Clive Brent Holdcroft as a director on 11 May 2016 | |
12 May 2016 | AD01 | Registered office address changed from Copeland House 42 Marsh Street South Stoke-on-Trent ST1 1JD to Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE on 12 May 2016 | |
09 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
01 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
06 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 May 2014 | CH01 | Director's details changed for Sandra Anne Holdcroft on 6 May 2014 | |
06 May 2014 | CH01 | Director's details changed for Clive Brent Holdcroft on 6 May 2014 |