- Company Overview for HAMA HOMES LIMITED (07968414)
- Filing history for HAMA HOMES LIMITED (07968414)
- People for HAMA HOMES LIMITED (07968414)
- Charges for HAMA HOMES LIMITED (07968414)
- More for HAMA HOMES LIMITED (07968414)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 30 January 2025 with updates | |
28 Jan 2025 | AA01 | Current accounting period extended from 30 May 2025 to 31 May 2025 | |
25 Oct 2024 | AA | Total exemption full accounts made up to 30 May 2024 | |
11 Jul 2024 | AD01 | Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 3 Bear Hill Alvechurch Birmingham Worcestershire B48 7JX on 11 July 2024 | |
02 May 2024 | AA | Total exemption full accounts made up to 30 May 2023 | |
13 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with updates | |
04 Dec 2023 | CH01 | Director's details changed for Mr Jasmohan Singh Hayre on 27 November 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 4 December 2023 | |
09 May 2023 | AA | Total exemption full accounts made up to 30 May 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 30 May 2021 | |
25 May 2022 | AA01 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
04 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
22 Oct 2019 | CH01 | Director's details changed for Mr Jasmohan Singh Hayre on 22 October 2019 | |
15 Aug 2019 | AD01 | Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 15 August 2019 | |
12 Jun 2019 | MR01 | Registration of charge 079684140002, created on 30 May 2019 | |
10 May 2019 | MR01 | Registration of charge 079684140001, created on 10 May 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 |