Advanced company searchLink opens in new window

HOMES BY WARWICK LTD

Company number 05661712

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)
19 Feb 2021 AA Unaudited abridged accounts made up to 29 February 2020
19 Feb 2021 MR01 Registration of charge 056617120023, created on 19 February 2021
02 Feb 2021 MR01 Registration of charge 056617120022, created on 29 January 2021
17 Jan 2020 MR01 Registration of charge 056617120021, created on 16 January 2020
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
30 Oct 2019 TM01 Termination of appointment of Gina Louise Jennings as a director on 30 October 2019
30 Sep 2019 SH06 Cancellation of shares. Statement of capital on 1 August 2019
  • GBP 1,000
30 Sep 2019 SH03 Purchase of own shares.
22 Aug 2019 PSC04 Change of details for Mr Mark William Jennings as a person with significant control on 1 August 2019
22 Aug 2019 PSC07 Cessation of Gina Jennings as a person with significant control on 1 August 2019
20 Aug 2019 AA Unaudited abridged accounts made up to 28 February 2019
19 Aug 2019 PSC01 Notification of Mark Jennings as a person with significant control on 1 August 2019
16 Aug 2019 PSC01 Notification of Gina Jennings as a person with significant control on 1 August 2019
15 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 15 August 2019
15 Aug 2019 TM01 Termination of appointment of Louise Chloe Worsfold as a director on 1 August 2019
15 Aug 2019 TM01 Termination of appointment of Terence Clive Worsfold as a director on 1 August 2019
15 Aug 2019 TM01 Termination of appointment of Dean Christopher Worsfold as a director on 1 August 2019
08 Aug 2019 MR01 Registration of charge 056617120020, created on 1 August 2019
01 Aug 2019 MR01 Registration of charge 056617120019, created on 1 August 2019
28 May 2019 AD01 Registered office address changed from Teh Barn Bookham Lodge Stud Cobham Road Stoke D'abernon Surrey KT11 3QG to The Barn Bookham Lodge Stud, Cobham Road Stoke D'abernon Cobham Surrey KT11 3QG on 28 May 2019
28 May 2019 CH01 Director's details changed for Mr Mark William Jennings on 28 May 2019
09 May 2019 MR04 Satisfaction of charge 056617120018 in full
09 May 2019 MR04 Satisfaction of charge 056617120017 in full
09 May 2019 MR04 Satisfaction of charge 056617120014 in full
09 May 2019 MR04 Satisfaction of charge 056617120013 in full