- Company Overview for HOMEBROOK LTD (05942833)
- Filing history for HOMEBROOK LTD (05942833)
- People for HOMEBROOK LTD (05942833)
- Charges for HOMEBROOK LTD (05942833)
- Insolvency for HOMEBROOK LTD (05942833)
- More for HOMEBROOK LTD (05942833)
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
|
|
23 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 25 October 2022
|