- Company Overview for HOMES2EXCEL LTD (08324641)
- Filing history for HOMES2EXCEL LTD (08324641)
- People for HOMES2EXCEL LTD (08324641)
- More for HOMES2EXCEL LTD (08324641)
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) |
---|---|---|---|
10 Jul 2019 | RP05 | Registered office address changed to PO Box 4385, 08324641: Companies House Default Address, Cardiff, CF14 8LH on 10 July 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
19 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Sep 2017 | AD01 | Registered office address changed from 15 Hauxley Drive Chester Le Street County Durham DH2 3TE to The Byre Little Langton Northallerton DL7 0TL on 12 September 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
17 May 2016 | AA | Micro company accounts made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
24 Nov 2015 | CH01 | Director's details changed for Mr Peter Johnson on 24 November 2015 | |
24 Nov 2015 | CH03 | Secretary's details changed for Victoria Bentley-Johnson on 24 November 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from 72 Grosmont Great Lumley Chester-Le-Street County Durham DH3 4NQ to 15 Hauxley Drive Chester Le Street County Durham DH2 3TE on 24 November 2015 | |
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
08 Dec 2014 | TM01 | Termination of appointment of Victoria Bentley-Johnson as a director on 21 November 2014 | |
08 Dec 2014 | ANNOTATION |
Rectified This document was removed from the public register on 17/02/2015 as it was invalid or ineffective
|
|
08 Dec 2014 | AP03 | Appointment of Victoria Bentley-Johnson as a secretary on 21 November 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Gary Anthony Brydon Pringle as a director on 21 November 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Victoria Todd as a director on 21 November 2014 | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
10 Dec 2012 | NEWINC | Incorporation |