Advanced company searchLink opens in new window

HOME ESTATES LIMITED

Company number 06359528

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)
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,997
21 Oct 2013 AD01 Registered office address changed from C/O Dutton Moore Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom on 21 October 2013
09 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
25 Sep 2012 AD01 Registered office address changed from C/O Dutton Moore 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom on 25 September 2012
27 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
15 Nov 2011 TM01 Termination of appointment of Lisa Frost as a director
08 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
18 Apr 2011 AD01 Registered office address changed from 107 Chanterlands Avenue Hull West Yorkshire HU5 3TG on 18 April 2011
14 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
13 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Sep 2009 363a Return made up to 03/09/09; full list of members
21 Sep 2009 288c Director's change of particulars / geoffrey davies / 04/09/2008
05 Dec 2008 363a Return made up to 03/09/08; full list of members
04 Dec 2008 88(2) Ad 03/06/08\gbp si 997@1=997\gbp ic 3/1000\
17 Nov 2008 288a Secretary appointed yvonne hanson
17 Nov 2008 288a Director appointed alan bone
12 Nov 2008 288a Director appointed geoffrey davies
20 Oct 2008 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
13 May 2008 288b Appointment terminated director and secretary shirley barratt
30 Jan 2008 395 Particulars of mortgage/charge
03 Sep 2007 NEWINC Incorporation