Advanced company searchLink opens in new window

HOME REIT PLC

Company number 12822709

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)
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
  • GBP 7,905,704.65
10 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 27/01/2022
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Jan 2022 AA Group of companies' accounts made up to 31 August 2021