Advanced company searchLink opens in new window

HOMESTREAM LIMITED

Company number 06598126

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)
11 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
24 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
29 Nov 2012 AP01 Appointment of Ann Martin as a director
28 Nov 2012 TM01 Termination of appointment of Joan Rogers as a director
13 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
27 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
15 Jun 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
27 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
15 Jun 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
15 Jun 2010 CH01 Director's details changed for Nicola Claire Fullerton on 20 May 2010
15 Jun 2010 CH01 Director's details changed for Reginald William Comley on 20 May 2010
15 Jun 2010 CH01 Director's details changed for Joan Rogers on 20 May 2010
18 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
30 Jan 2010 CH01 Director's details changed for Richard William Parsons on 30 January 2010
15 Jun 2009 363a Return made up to 20/05/09; full list of members
22 Aug 2008 288b Appointment terminated secretary bryan buhagiar
22 Aug 2008 288b Appointment terminated director susan buhagiar
22 Aug 2008 288a Director and secretary appointed nicola claire fullerton
22 Aug 2008 288a Director appointed joan rogers
22 Aug 2008 288a Director appointed reginald william comley
22 Aug 2008 288a Director appointed richard william parsons
21 Aug 2008 287 Registered office changed on 21/08/2008 from 14 fernbank close walderslade chatham kent ME5 9NH
20 May 2008 NEWINC Incorporation