Advanced company searchLink opens in new window

HOMESUN HOLDINGS LIMITED

Company number 07097988

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)
26 May 2011 AP01 Appointment of Mr Joshua Daniel Wine as a director
26 May 2011 TM01 Termination of appointment of Mark Patton as a director
03 Mar 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
03 Mar 2011 AP01 Appointment of Mr Mark Clinton Patton as a director
26 Nov 2010 AP01 Appointment of Mark Ian Bruce Woodall as a director
09 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
02 Aug 2010 SH01 Statement of capital following an allotment of shares on 21 July 2010
  • GBP 91,402
02 Aug 2010 SH01 Statement of capital following an allotment of shares on 13 July 2010
  • GBP 85,306
02 Aug 2010 AP01 Appointment of Phil Stephenson as a director
19 Jul 2010 SH01 Statement of capital following an allotment of shares on 19 March 2010
  • GBP 45,823.00
13 Jul 2010 AP01 Appointment of William George Sneyd as a director
13 Jul 2010 TM01 Termination of appointment of Sharon Green as a director
06 Jul 2010 CERTNM Company name changed homesun LIMITED\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
02 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-01
02 Jul 2010 CONNOT Change of name notice
29 Jun 2010 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 29 June 2010
29 Jun 2010 AP01 Appointment of Daniel Martin Green as a director
06 May 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
08 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)