Advanced company searchLink opens in new window

HOMES GM PROPERTY LTD

Company number 09705509

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)
13 May 2021 AD01 Registered office address changed from 380 Unit 1a Empress Business Centre Chester Road Manchester M16 9EA England to Suite 6a Hadfield House Gordon Street Stockport SK4 1RR on 13 May 2021
14 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
12 Apr 2021 AD01 Registered office address changed from Suite 6a Hadfield House Gordon Street Stockport SK4 1RR England to 380 Unit 1a Empress Business Centre Chester Road Manchester M16 9EA on 12 April 2021
09 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
08 Apr 2021 AD01 Registered office address changed from Unit 1a Empress Business Park 380 Chester Road Manchester M16 9EA to Suite 6a Hadfield House Gordon Street Stockport SK4 1RR on 8 April 2021
01 Mar 2021 MR01 Registration of charge 097055090008, created on 19 February 2021
01 Mar 2021 MR01 Registration of charge 097055090009, created on 19 February 2021
18 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
09 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-26
18 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
12 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jun 2019 MR04 Satisfaction of charge 097055090004 in full
01 Apr 2019 MR01 Registration of charge 097055090007, created on 29 March 2019
07 Mar 2019 AAMD Amended total exemption small company accounts made up to 31 December 2016
21 Feb 2019 AAMD Amended total exemption small company accounts made up to 31 December 2016
11 Feb 2019 AA Total exemption full accounts made up to 31 December 2017
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
03 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
08 May 2018 MR01 Registration of charge 097055090006, created on 3 May 2018
21 Feb 2018 TM01 Termination of appointment of Pankaj Takiar as a director on 21 February 2018
13 Nov 2017 MR01 Registration of charge 097055090005, created on 10 November 2017
24 Oct 2017 MR01 Registration of charge 097055090004, created on 18 October 2017
03 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates