- Company Overview for HOMES GM PROPERTY LTD (09705509)
- Filing history for HOMES GM PROPERTY LTD (09705509)
- People for HOMES GM PROPERTY LTD (09705509)
- Charges for HOMES GM PROPERTY LTD (09705509)
- More for HOMES GM PROPERTY LTD (09705509)
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
|
|
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
|
|
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
|
|
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 |