- Company Overview for HOMELEIGH ESTATES LTD (05309328)
- Filing history for HOMELEIGH ESTATES LTD (05309328)
- People for HOMELEIGH ESTATES LTD (05309328)
- Charges for HOMELEIGH ESTATES LTD (05309328)
- Insolvency for HOMELEIGH ESTATES LTD (05309328)
- More for HOMELEIGH ESTATES LTD (05309328)
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) |
---|---|---|---|
05 Mar 2010 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Shalom Spivak on 4 March 2010 | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Mar 2009 | 363a | Return made up to 09/12/08; full list of members | |
17 Dec 2008 | 363a | Return made up to 09/12/07; full list of members | |
17 Dec 2008 | 288b | Appointment terminated secretary modche schreiber | |
02 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
01 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
08 Jan 2007 | 363s | Return made up to 09/12/06; full list of members | |
27 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
18 Jan 2006 | 363s | Return made up to 09/12/05; full list of members | |
30 Jun 2005 | 395 | Particulars of mortgage/charge | |
08 Jun 2005 | 395 | Particulars of mortgage/charge | |
08 Apr 2005 | 288a | New director appointed | |
21 Mar 2005 | 288a | New secretary appointed | |
21 Mar 2005 | 287 | Registered office changed on 21/03/05 from: 63 bethune rd london N16 5EE | |
11 Jan 2005 | 288b | Secretary resigned | |
11 Jan 2005 | 288b | Director resigned | |
11 Jan 2005 | 287 | Registered office changed on 11/01/05 from: 39A leicester road salford manchester M7 4AS | |
09 Dec 2004 | NEWINC | Incorporation |