- Company Overview for HOMEVIEW PROPERTY GROUP LTD (12629477)
- Filing history for HOMEVIEW PROPERTY GROUP LTD (12629477)
- People for HOMEVIEW PROPERTY GROUP LTD (12629477)
- More for HOMEVIEW PROPERTY GROUP LTD (12629477)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 7 October 2024 with updates | |
12 Nov 2024 | CH01 | Director's details changed for Mr Yisroel Adler on 7 October 2024 | |
12 Nov 2024 | PSC04 | Change of details for Mr Yisroel Adler as a person with significant control on 7 October 2024 | |
31 May 2024 | AA | Micro company accounts made up to 31 May 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with updates | |
18 Sep 2023 | AD01 | Registered office address changed from Flat 3 240 Stamford Hill London N16 6TT England to 129 Stamford Hill London N16 5RR on 18 September 2023 | |
28 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
13 Nov 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
13 Nov 2022 | PSC04 | Change of details for Mr Abraham Beck as a person with significant control on 13 November 2022 | |
13 Nov 2022 | PSC04 | Change of details for Mr Yisroel Adler as a person with significant control on 13 November 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
22 Nov 2021 | AD01 | Registered office address changed from 129 Stamford Hill London N16 5RR England to Flat 3 240 Stamford Hill London N16 6TT on 22 November 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
03 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with updates | |
03 Jun 2021 | PSC01 | Notification of Yisroel Adler as a person with significant control on 3 June 2021 | |
03 Jun 2021 | PSC04 | Change of details for Mr Abraham Beck as a person with significant control on 3 June 2021 | |
03 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 3 June 2021
|
|
08 Dec 2020 | AD01 | Registered office address changed from Flat 6 Ash Lodge St. Kilda's Road London N16 5BY England to 129 Stamford Hill London N16 5RR on 8 December 2020 | |
08 Jun 2020 | AP01 | Appointment of Mr Yisroel Adler as a director on 8 June 2020 | |
28 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-28
|