- Company Overview for TOTAL HOME LOANS LIMITED (06436412)
- Filing history for TOTAL HOME LOANS LIMITED (06436412)
- People for TOTAL HOME LOANS LIMITED (06436412)
- Charges for TOTAL HOME LOANS LIMITED (06436412)
- More for TOTAL HOME LOANS LIMITED (06436412)
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 Feb 2025 | CS01 | Confirmation statement made on 12 February 2025 with updates | |
14 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
23 Mar 2022 | AD01 | Registered office address changed from 470 Holdenhurst Road Bournemouth BH8 9AR England to 470 Holdenhurst Road Bournemouth BH8 9AQ on 23 March 2022 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Jan 2022 | AA01 | Previous accounting period shortened from 29 December 2021 to 28 December 2021 | |
02 Nov 2021 | AA01 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 | |
17 Aug 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
15 Mar 2021 | AD01 | Registered office address changed from 55 Cobham Road Ferndown Industrial Estate Wimborne BH21 7RB England to 470 Holdenhurst Road Bournemouth BH8 9AR on 15 March 2021 | |
14 Oct 2020 | PSC01 | Notification of Mark Antony Notley as a person with significant control on 9 October 2020 | |
14 Oct 2020 | AP01 | Appointment of Mark Antony Notley as a director on 9 October 2020 | |
14 Oct 2020 | TM01 | Termination of appointment of James Elsaba as a director on 9 October 2020 | |
13 Oct 2020 | PSC07 | Cessation of James Elsaba as a person with significant control on 8 October 2020 | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Jun 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
28 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
28 Nov 2018 | PSC04 | Change of details for Mr Gary David Greenfield as a person with significant control on 28 November 2018 | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 |