- Company Overview for HOME NATIVE LTD (09390364)
- Filing history for HOME NATIVE LTD (09390364)
- People for HOME NATIVE LTD (09390364)
- Charges for HOME NATIVE LTD (09390364)
- More for HOME NATIVE LTD (09390364)
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) |
---|---|---|---|
26 Oct 2021 | AA | Accounts for a small company made up to 31 January 2021 | |
05 Aug 2021 | CH01 | Director's details changed for Mr Ashley Anthony Thompson on 5 August 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
15 Feb 2021 | MR01 | Registration of charge 093903640003, created on 1 February 2021 | |
08 Feb 2021 | MA | Memorandum and Articles of Association | |
08 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2021 | MR01 | Registration of charge 093903640002, created on 1 February 2021 | |
02 Feb 2021 | MR04 | Satisfaction of charge 093903640001 in full | |
04 Jan 2021 | MR01 | Registration of charge 093903640001, created on 28 December 2020 | |
02 Dec 2020 | AD01 | Registered office address changed from 3 Warren Yard Wolverton Mill Milton Keynes MK12 5NW England to The Old Chapel Union Way Witney OX28 6HD on 2 December 2020 | |
24 Jul 2020 | AAMD | Amended total exemption full accounts made up to 31 January 2019 | |
14 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with updates | |
04 Mar 2020 | AD01 | Registered office address changed from 4 Gleneagles Court 1 Cairngorm Close Teddington Middlesex TW11 8JJ to 3 Warren Yard Wolverton Mill Milton Keynes MK12 5NW on 4 March 2020 | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
15 Apr 2019 | PSC07 | Cessation of Sunil Mark Singh as a person with significant control on 11 April 2019 | |
15 Apr 2019 | PSC07 | Cessation of Ashley Anthony Thompson as a person with significant control on 11 April 2019 | |
15 Apr 2019 | PSC02 | Notification of Home Native Holdings Ltd as a person with significant control on 11 April 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Sunil Mark Singh as a director on 11 April 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
08 Feb 2019 | AAMD | Amended total exemption full accounts made up to 31 January 2018 | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
23 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 |