Advanced company searchLink opens in new window

HOMESTEADER LIMITED

Company number 07872188

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)
22 Aug 2024 TM01 Termination of appointment of William Harold Neil Pearce as a director on 22 August 2024
28 Mar 2024 AP03 Appointment of Michael John Parslow as a secretary on 27 March 2024
28 Mar 2024 TM02 Termination of appointment of William Harold Neil Pearce as a secretary on 27 March 2024
04 Jan 2024 AA Micro company accounts made up to 31 December 2023
18 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
30 Aug 2023 AA Micro company accounts made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
07 Jan 2022 AA Micro company accounts made up to 31 December 2021
29 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
08 Feb 2021 AP01 Appointment of Mr Keith Andrew Parsons as a director on 8 February 2021
06 Jan 2021 AA Micro company accounts made up to 31 December 2020
06 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
02 Jan 2020 AA Micro company accounts made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Sep 2019 AD01 Registered office address changed from 5 Coral Point 21, Dorset Lake Avenue Poole Dorset BH14 8JL to Austin House 43 Poole Road Westbourne Bournemouth BH4 9DN on 11 September 2019
14 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
06 Jan 2018 AA Micro company accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
09 Jan 2017 AA Micro company accounts made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
05 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5
05 Jan 2016 CH03 Secretary's details changed for William Harold Neil Pearce on 12 December 2014
04 Jan 2016 CH01 Director's details changed for William Harold Neil Pearce on 12 December 2014
04 Jan 2016 AA Total exemption small company accounts made up to 31 December 2015