HOMEBARNS MANAGEMENT COMPANY LIMITED
Company number 06258085
- Company Overview for HOMEBARNS MANAGEMENT COMPANY LIMITED (06258085)
- Filing history for HOMEBARNS MANAGEMENT COMPANY LIMITED (06258085)
- People for HOMEBARNS MANAGEMENT COMPANY LIMITED (06258085)
- More for HOMEBARNS MANAGEMENT COMPANY LIMITED (06258085)
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 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
09 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
14 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
31 May 2016 | AR01 | Annual return made up to 24 May 2016 no member list | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jun 2015 | AR01 | Annual return made up to 24 May 2015 no member list | |
14 Oct 2014 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 | |
14 Oct 2014 | AP01 | Appointment of Mr Edward Graham Barron as a director on 24 July 2014 | |
14 Oct 2014 | TM02 | Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Edward Graham Barron as a director on 1 October 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from 6 Gay Street Bath BA1 2PH England to 94 Park Lane Croydon Surrey CR0 1JB on 14 October 2014 | |
23 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
28 Aug 2014 | AP01 | Appointment of Mr Ian Dawes as a director on 28 August 2014 | |
30 Jul 2014 | AP01 | Appointment of Mr Francis William Cordrey as a director on 30 July 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of James Bernard Sunley as a director on 1 July 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Rory William Michael Gleeson as a director on 1 July 2014 | |
24 Jul 2014 | AP01 | Appointment of Mr Edward Graham Barron as a director on 1 July 2014 | |
23 Jul 2014 | AP03 | Appointment of Mrs Deborah Mary Velleman as a secretary on 1 July 2014 | |
23 Jul 2014 | TM02 | Termination of appointment of Sunley Securities Limited as a secretary on 1 July 2014 | |
23 Jul 2014 | AD01 | Registered office address changed from 20 Berkeley Square London W1J 6LH to 6 Gay Street Bath BA1 2PH on 23 July 2014 | |
29 May 2014 | AR01 | Annual return made up to 24 May 2014 no member list | |
24 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
01 Jul 2013 | AR01 | Annual return made up to 24 May 2013 no member list |