Advanced company searchLink opens in new window

HOMEOWNERS ALLIANCE LTD

Company number 07861605

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)
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 Aug 2018 AD01 Registered office address changed from Manger House 62a Highgate High Street London N6 5HX to Pound House 62a Highgate High Street London N6 5HX on 15 August 2018
29 May 2018 AP01 Appointment of Mr. Steve Goodall as a director on 21 May 2018
29 May 2018 TM01 Termination of appointment of Benjamin David Thompson as a director on 21 May 2018
28 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
16 Oct 2017 AA Micro company accounts made up to 31 December 2016
02 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
01 Dec 2016 AP01 Appointment of Mr Benjamin David Thompson as a director on 30 November 2016
30 Nov 2016 AP01 Appointment of Mrs Katherine Elizabeth Binns as a director on 30 November 2016
30 Nov 2016 AP01 Appointment of Miss Angela Diane Kerr as a director on 29 November 2016
28 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • GBP 106.54
17 Mar 2016 SH02 Sub-division of shares on 29 February 2016
17 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 29/02/2016
23 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
10 Dec 2015 TM01 Termination of appointment of Martin Lister Shankleman as a director on 10 December 2015
01 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
27 Nov 2014 AD01 Registered office address changed from Manger House 62a Highgate High Street London N6 5HX England to Manger House 62a Highgate High Street London N6 5HX on 27 November 2014
27 Nov 2014 CH01 Director's details changed for Mrs Paula Ineke Higgins on 27 November 2014
06 Aug 2014 AD01 Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX to Manger House 62a Highgate High Street London N6 5HX on 6 August 2014
15 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2014 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off