Advanced company searchLink opens in new window

HOME HOLDINGS 4 LIMITED

Company number 12846849

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)
15 Nov 2022 AP01 Appointment of Mr James Snape as a director on 8 November 2022
12 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with updates
07 Sep 2022 TM01 Termination of appointment of Jamie Nigel Beale as a director on 5 September 2022
05 Aug 2022 CH01 Director's details changed for Ms Charlotte Hannah Victoria Fletcher on 5 August 2022
19 Apr 2022 AA Full accounts made up to 31 August 2021
02 Dec 2021 MR01 Registration of charge 128468490004, created on 1 December 2021
01 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with updates
15 Jul 2021 MR01 Registration of charge 128468490003, created on 9 July 2021
02 Jun 2021 MR01 Registration of charge 128468490002, created on 27 May 2021
05 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into various documents and transactions 10/12/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jan 2021 MA Memorandum and Articles of Association
16 Dec 2020 MR01 Registration of charge 128468490001, created on 11 December 2020
02 Dec 2020 AP04 Appointment of Apex Fund and Corporate Services (Uk) Limited as a secretary on 12 November 2020
11 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-06
10 Nov 2020 AP01 Appointment of Ms Charlotte Hannah Victoria Fletcher as a director on 10 November 2020
10 Nov 2020 TM01 Termination of appointment of David Asher Searle as a director on 6 November 2020
10 Nov 2020 AP01 Appointment of Mr Jamie Nigel Beale as a director on 6 November 2020
10 Nov 2020 AP01 Appointment of Mr Gareth Anfield Jones as a director on 6 November 2020
10 Nov 2020 TM01 Termination of appointment of Guy Alexander James Horne as a director on 6 November 2020
10 Nov 2020 PSC02 Notification of Home Reit Plc as a person with significant control on 6 November 2020
10 Nov 2020 PSC07 Cessation of Grolar Developments Limited as a person with significant control on 6 November 2020
10 Nov 2020 AD01 Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ England to 6th Floor, Bastion House 140 London Wall London EC2Y 5DN on 10 November 2020
31 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-31
  • GBP 1