- Company Overview for HOMEOWNERS ALLIANCE LTD (07861605)
- Filing history for HOMEOWNERS ALLIANCE LTD (07861605)
- People for HOMEOWNERS ALLIANCE LTD (07861605)
- More for HOMEOWNERS ALLIANCE LTD (07861605)
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
|
|
17 Mar 2016 | SH02 | Sub-division of shares on 29 February 2016 | |
17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
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
|
|
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
|
|
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off |