Advanced company searchLink opens in new window

HOMEINFO UK LIMITED

Company number 05035207

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000
21 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 24/10/2020
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
  • GBP 2