Advanced company searchLink opens in new window

HOMES BEFORE THE HAMMER LIMITED

Company number 11241826

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)
25 Sep 2024 RP10 Address of person with significant control Neville Anthony Taylor changed to 11241826 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 September 2024
25 Sep 2024 RP09 Address of officer Neville Anthony Taylor changed to 11241826 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 September 2024
25 Sep 2024 RP05 Registered office address changed to PO Box 4385, 11241826 - Companies House Default Address, Cardiff, CF14 8LH on 25 September 2024
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2022 AD01 Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to 61 Bridge Street Kington HR5 3DJ on 13 July 2022
21 Apr 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
21 Apr 2022 PSC01 Notification of Neville Taylor as a person with significant control on 4 April 2022
21 Apr 2022 AP01 Appointment of Neville Taylor as a director on 4 April 2022
21 Apr 2022 TM01 Termination of appointment of Christopher Paul Hanwell as a director on 4 April 2022
21 Apr 2022 AD01 Registered office address changed from Silversteam House Fitzroy Street London W1T 6EB England to 15 Queen Square Leeds LS2 8AJ on 21 April 2022
21 Apr 2022 PSC07 Cessation of Christopher Paul Hanwell as a person with significant control on 4 April 2022
28 Jan 2022 AD01 Registered office address changed from 5th Floor Merck House Seldown Lane Poole BH15 1TW United Kingdom to Silversteam House Fitzroy Street London W1T 6EB on 28 January 2022
30 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
06 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
15 May 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
06 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
08 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-08
  • GBP 100