- Company Overview for HOMES BEFORE THE HAMMER LIMITED (11241826)
- Filing history for HOMES BEFORE THE HAMMER LIMITED (11241826)
- People for HOMES BEFORE THE HAMMER LIMITED (11241826)
- More for HOMES BEFORE THE HAMMER LIMITED (11241826)
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
|