- Company Overview for HOMESUN 3 LIMITED (07595771)
- Filing history for HOMESUN 3 LIMITED (07595771)
- People for HOMESUN 3 LIMITED (07595771)
- Charges for HOMESUN 3 LIMITED (07595771)
- More for HOMESUN 3 LIMITED (07595771)
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) |
---|---|---|---|
31 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
20 Oct 2017 | CH01 | Director's details changed for Mr Darryl Guy Murphy on 12 September 2017 | |
18 Oct 2017 | AP01 | Appointment of Mr Darryl Guy Murphy as a director on 12 September 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of David Stephen Skinner as a director on 12 September 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Barry Steven Hill as a director on 12 September 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Andrew Charles Appleyard as a director on 12 September 2017 | |
17 Oct 2017 | AP01 | Appointment of Mr Ian Shervell as a director on 12 September 2017 | |
17 Oct 2017 | AP01 | Appointment of Mr Fergus James Helliwell as a director on 12 September 2017 | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
21 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Jun 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
25 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
09 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jul 2014 | AP01 | Appointment of Mr Barry Steven Hill as a director on 29 July 2014 | |
30 Jul 2014 | TM01 | Termination of appointment of David Alexandre Simon Dahan as a director on 29 July 2014 | |
27 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
08 Jan 2014 | TM01 | Termination of appointment of Richard Jones as a director | |
08 Jan 2014 | AP01 | Appointment of Mr Andrew Charles Appleyard as a director | |
01 Jul 2013 | AD01 | Registered office address changed from C/O the Euston Offices One Euston Square 40 Melton Street London NW1 2FD United Kingdom on 1 July 2013 | |
19 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
01 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
16 Jan 2013 | AD01 | Registered office address changed from 1 Olympic Way Wembley Middlesex HA9 0NP United Kingdom on 16 January 2013 |