- Company Overview for HOMESUN HOLDINGS LIMITED (07097988)
- Filing history for HOMESUN HOLDINGS LIMITED (07097988)
- People for HOMESUN HOLDINGS LIMITED (07097988)
- Charges for HOMESUN HOLDINGS LIMITED (07097988)
- Insolvency for HOMESUN HOLDINGS LIMITED (07097988)
- More for HOMESUN HOLDINGS LIMITED (07097988)
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
|
|
02 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 13 July 2010
|
|
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
|
|
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
|
|
02 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
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
|