- Company Overview for HOME ESTATES LIMITED (06359528)
- Filing history for HOME ESTATES LIMITED (06359528)
- People for HOME ESTATES LIMITED (06359528)
- Charges for HOME ESTATES LIMITED (06359528)
- More for HOME ESTATES LIMITED (06359528)
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
|
|
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 |