- Company Overview for HOME-MADE UK PROPERTIES LIMITED (10103015)
- Filing history for HOME-MADE UK PROPERTIES LIMITED (10103015)
- People for HOME-MADE UK PROPERTIES LIMITED (10103015)
- More for HOME-MADE UK PROPERTIES LIMITED (10103015)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
12 May 2017 | SH01 |
Statement of capital following an allotment of shares on 6 April 2017
|
|
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 |