Advanced company searchLink opens in new window

HOMEFAST PROPERTY SERVICES LIMITED

Company number 05299091

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)
10 Jan 2017 TM01 Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
08 Dec 2016 AD01 Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 8 December 2016
23 Aug 2016 AA Full accounts made up to 31 December 2015
15 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 800
12 Oct 2015 AA Full accounts made up to 31 December 2014
20 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 800
02 Jan 2015 TM01 Termination of appointment of David Julian Newnes as a director on 31 December 2014
23 Dec 2014 AP01 Appointment of Mr Adrian Stuart Gill as a director on 23 December 2014
22 Dec 2014 AP01 Appointment of Ms Sarah Elizabeth Tucker as a director on 19 December 2014
22 Dec 2014 TM01 Termination of appointment of Stephen Andrew Cooke as a director on 19 December 2014
14 Oct 2014 AA Full accounts made up to 31 December 2013
02 May 2014 AP01 Appointment of Mr David Julian Newnes as a director
02 May 2014 TM01 Termination of appointment of Simon Embley as a director
08 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 800
17 Sep 2013 AA Full accounts made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
13 Sep 2012 AA Full accounts made up to 31 December 2011
17 Feb 2012 AD01 Registered office address changed from St Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH on 17 February 2012
10 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009
16 Aug 2010 AP01 Appointment of Mr Stephen Andrew Cooke as a director
16 Aug 2010 TM01 Termination of appointment of Renu Kiran as a director