Advanced company searchLink opens in new window

HOMEBROOK LTD

Company number 05942833

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)
11 Dec 2024 AM10 Administrator's progress report
30 Jul 2024 AM06 Notice of deemed approval of proposals
10 Jul 2024 AM03 Statement of administrator's proposal
04 Jun 2024 AM02 Statement of affairs with form AM02SOA
20 May 2024 AD01 Registered office address changed from Office 10, 15a Market Street Oakengates Telford TF2 6EL England to Office D, Beresford House Town Quay Southampton SO14 2AQ on 20 May 2024
20 May 2024 AM01 Appointment of an administrator
05 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with updates
04 Dec 2023 AP01 Appointment of Mr Neville Taylor as a director on 28 November 2023
04 Dec 2023 PSC02 Notification of Namare Grp Ltd as a person with significant control on 28 November 2023
04 Dec 2023 TM01 Termination of appointment of Luke Tobias Bertram as a director on 28 November 2023
04 Dec 2023 AD01 Registered office address changed from 14 Phoenix Park Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HB England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 4 December 2023
04 Dec 2023 PSC07 Cessation of Homebrook Developments No 3 Limited as a person with significant control on 28 November 2023
01 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
16 Nov 2023 CH01 Director's details changed for Mr Luke Tobias Bertram on 5 November 2023
29 Sep 2023 AD01 Registered office address changed from Unit 8, Horsepool Grange Elliotts Lane Stanton Under Bardon Markfield Leicestershire LE67 9TW England to 14 Phoenix Park Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HB on 29 September 2023
29 Sep 2023 PSC02 Notification of Homebrook Developments No 3 Limited as a person with significant control on 29 September 2023
29 Sep 2023 PSC07 Cessation of Luke Tobias Bertram as a person with significant control on 29 September 2023
29 Sep 2023 TM01 Termination of appointment of Clare Elizabeth Shirkie as a director on 29 September 2023
29 Sep 2023 TM01 Termination of appointment of Scott Eric Thompson as a director on 29 September 2023
16 Aug 2023 TM01 Termination of appointment of Abigail Deriu as a director on 16 August 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
09 Mar 2023 TM01 Termination of appointment of Jane Walker as a director on 2 December 2022
08 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
23 Nov 2022 SH01 Statement of capital following an allotment of shares on 25 October 2022
  • GBP 104
23 Nov 2022 SH01 Statement of capital following an allotment of shares on 25 October 2022
  • GBP 103