- Company Overview for HOMEINFO UK LIMITED (05035207)
- Filing history for HOMEINFO UK LIMITED (05035207)
- People for HOMEINFO UK LIMITED (05035207)
- Charges for HOMEINFO UK LIMITED (05035207)
- More for HOMEINFO UK LIMITED (05035207)
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 Apr 2018 | AP01 | Appointment of Mr Roy Hastings as a director on 13 April 2018 | |
21 Mar 2018 | AP04 | Appointment of Speafi Secretarial Limited as a secretary on 21 March 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from Griffins Court, 24-32 London Road Newbury RG14 1JX England to 1 London Street Reading RG1 4PN on 21 March 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 28 December 2017 with updates | |
13 Oct 2017 | AD01 | Registered office address changed from Conveyit House 28, Coity Road Bridgend Mid Glamorgan CF31 1LR to Griffins Court, 24-32 London Road Newbury RG14 1JX on 13 October 2017 | |
05 Sep 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
18 Aug 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
19 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2017 | MR01 | Registration of charge 050352070003, created on 6 July 2017 | |
03 Jul 2017 | AP01 | Appointment of Mr Richard Daniel Mayers as a director on 30 June 2017 | |
19 Jun 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
19 Jun 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
08 Jun 2017 | MR01 | Registration of charge 050352070002, created on 2 June 2017 | |
24 May 2017 | AP01 | Appointment of Mr David Alistair Brown as a director on 20 May 2017 | |
24 May 2017 | AP01 | Appointment of Mrs Alix Katrina Brown as a director on 20 May 2017 | |
29 Apr 2017 | TM01 | Termination of appointment of Ceri Richard John as a director on 28 April 2017 | |
01 Feb 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
04 Oct 2016 | AP01 | Appointment of Mr Andrew Watson as a director on 3 October 2016 | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
20 May 2016 | MR04 | Satisfaction of charge 1 in full | |
05 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
21 Jan 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|