Advanced company searchLink opens in new window

HOMES MANCHESTER LTD

Company number 10646580

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)
22 Aug 2023 COCOMP Order of court to wind up
14 Jul 2023 TM01 Termination of appointment of Fanka Mitkova Kabakchieva as a director on 7 July 2023
12 Jul 2023 AP01 Appointment of Mr Khalid Iqbal Bhatti as a director on 7 July 2023
11 Jul 2023 AP01 Appointment of Ms Fanka Mitkova Kabakchieva as a director on 7 July 2023
11 Jul 2023 TM01 Termination of appointment of Khalid Iqbal Bhatti as a director on 7 July 2023
20 Feb 2023 CH01 Director's details changed for Mr Khalid Iqbal Bhatti on 20 February 2023
31 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
15 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
29 Jun 2022 CERTNM Company name changed dj homes manchester LTD\certificate issued on 29/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-28
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
23 Nov 2020 AA Total exemption full accounts made up to 31 March 2019
17 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
11 Jul 2019 MR01 Registration of charge 106465800002, created on 21 June 2019
11 Jul 2019 MR01 Registration of charge 106465800003, created on 21 June 2019
10 Jul 2019 MR01 Registration of charge 106465800001, created on 21 June 2019
01 Jul 2019 AD01 Registered office address changed from Ceme Marsh Way Rainham RM13 8EU England to Regent88 210 Church Road Leyton London E10 7JQ on 1 July 2019
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
30 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
20 Nov 2017 AD01 Registered office address changed from C E M E Innovation Centre Marsh Way Rainham RM13 8EU United Kingdom to Ceme Marsh Way Rainham RM13 8EU on 20 November 2017
01 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-01
  • GBP 100