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)
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
  • GBP 112
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
  • GBP 111
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 211
20 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 11
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
  • GBP 11
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
  • GBP 12
19 Nov 2013 CH01 Director's details changed for Luke Tobias Bertram on 19 November 2013