- Company Overview for HOME REIT PLC (12822709)
- Filing history for HOME REIT PLC (12822709)
- People for HOME REIT PLC (12822709)
- Charges for HOME REIT PLC (12822709)
- More for HOME REIT PLC (12822709)
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) |
---|---|---|---|
23 Jan 2025 | AD02 | Register inspection address has been changed from Link Group Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Mufg Corporate Markets Central Square 29 Wellington Street Leeds LS1 4DL | |
17 Jan 2025 | AA | Group of companies' accounts made up to 31 August 2023 | |
15 Jan 2025 | TM01 | Termination of appointment of Peter Alexander Cardwell as a director on 14 January 2025 | |
15 Jan 2025 | TM01 | Termination of appointment of Marlene Wood as a director on 14 January 2025 | |
15 Jan 2025 | TM01 | Termination of appointment of Lynne Fennah as a director on 14 January 2025 | |
15 Jan 2025 | TM01 | Termination of appointment of Simon Martin Haines Moore as a director on 14 January 2025 | |
27 Nov 2024 | CH04 | Secretary's details changed for Apex Fund and Corporate Services (Uk) Limited on 18 November 2024 | |
27 Nov 2024 | AD01 | Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor 140 Aldersgate Street London EC1A 4HY on 27 November 2024 | |
21 Oct 2024 | AA | Group of companies' accounts made up to 31 August 2022 | |
30 Aug 2024 | CS01 | Confirmation statement made on 18 August 2024 with no updates | |
01 Aug 2024 | CH01 | Director's details changed for Mr Roderick Day on 8 July 2024 | |
13 Jun 2024 | AP01 | Appointment of Mr Roderick Day as a director on 7 June 2024 | |
10 Apr 2024 | AP01 | Appointment of Mr Peter Wodehouse Williams as a director on 2 April 2024 | |
05 Apr 2024 | MR02 | Registration of acquisition 128227090006, acquired on 3 April 2024 | |
05 Apr 2024 | MR02 | Registration of acquisition 128227090007, acquired on 3 April 2024 | |
24 Jan 2024 | AP01 | Appointment of Mr. Michael Kane O'donnell as a director on 18 January 2024 | |
23 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
10 Jul 2023 | AD02 | Register inspection address has been changed from 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Group Central Square 29 Wellington Street Leeds LS1 4DL | |
20 Jun 2023 | MR01 | Registration of charge 128227090005, created on 19 June 2023 | |
20 Mar 2023 | CH04 | Secretary's details changed for Apex Fund and Corporate Services (Uk) Limited on 20 March 2023 | |
20 Mar 2023 | AD01 | Registered office address changed from 6th Floor, Bastion House 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 | |
30 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
01 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 31 May 2022
|
|
10 May 2022 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2022 | AA | Group of companies' accounts made up to 31 August 2021 |