Advanced company searchLink opens in new window

HOME-MADE UK PROPERTIES LIMITED

Company number 10103015

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)
30 Apr 2019 AP01 Appointment of Mr Georgios Dimopoulos as a director on 17 October 2018
30 Apr 2019 TM01 Termination of appointment of Nicholas William David Binnington as a director on 17 October 2018
11 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 395.8855
09 Apr 2019 CH01 Director's details changed for Mr Nicholas William David Binnington on 30 January 2019
09 Apr 2019 CH01 Director's details changed for Asaf Navot on 30 January 2019
09 Apr 2019 CH01 Director's details changed for Mr Nicholas William David Binnington on 30 January 2019
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 395.8855
05 Feb 2019 AD01 Registered office address changed from Pennine South 19 Hatfield London England to 19 Pennine South 19 Hatfields London SE1 8DJ on 5 February 2019
30 Jan 2019 AD01 Registered office address changed from Eagle House 167 City Road London EC1V 1NR United Kingdom to Pennine South 19 Hatfield London on 30 January 2019
21 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
18 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 312.556
04 Apr 2018 AA Unaudited abridged accounts made up to 30 November 2017
16 Feb 2018 AA01 Previous accounting period shortened from 28 February 2018 to 30 November 2017
30 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
29 Aug 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 292.5
08 Aug 2017 AA01 Previous accounting period shortened from 30 April 2017 to 28 February 2017
08 Aug 2017 AP01 Appointment of Mr Andreas Mavrakis as a director on 7 July 2017
08 Aug 2017 AP01 Appointment of Mr Nicholas William David Binnington as a director on 7 July 2017
02 Jun 2017 CH01 Director's details changed for Asaf Navot on 23 May 2017
28 May 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 259
24 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates
12 May 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 257
12 May 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 260
10 May 2017 AD01 Registered office address changed from Suite 1 Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Eagle House 167 City Road London EC1V 1NR on 10 May 2017