- 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) |
---|---|---|---|
12 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
24 Mar 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
18 Oct 2016 | AP01 | Appointment of Mrs Jane Walker as a director on 17 October 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Roger David Hancock as a director on 17 October 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
19 Sep 2016 | AP01 | Appointment of Mr Roger David Hancock as a director on 9 September 2016 | |
19 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 9 September 2016
|
|
13 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Apr 2016 | TM02 | Termination of appointment of Jane Walker as a secretary on 1 April 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Alexandra Addison as a director on 1 April 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Mark Anthony Smith as a director on 1 April 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Jane Walker as a director on 1 April 2016 | |
06 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2015
|
|
06 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2015
|
|
20 Oct 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
09 Jul 2015 | AP01 | Appointment of Mr Mark Smith as a director on 1 June 2015 | |
09 Jul 2015 | AP01 | Appointment of Miss Alexandra Addison as a director on 1 June 2015 | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Mar 2015 | AD01 | Registered office address changed from Unit 8, Stephenson Court Brindley Road Stephenson Industrial Estate Coalville Leicestershire LE67 3HG England to Unit 1, Horsepool Grange Elliotts Lane Stanton Under Bardon Markfield Leicestershire LE67 9TW on 17 March 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from Unit 1 Horsepool Grange Elliotts Lane Stanton Under Bardon Markfield Leicestershire LE67 9TW to Unit 1, Horsepool Grange Elliotts Lane Stanton Under Bardon Markfield Leicestershire LE67 9TW on 17 March 2015 | |
18 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-18
|
|
17 Oct 2014 | CH01 | Director's details changed for Jane Walker on 16 October 2014 | |
28 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
19 Nov 2013 | CH01 | Director's details changed for Luke Tobias Bertram on 19 November 2013 |