- Company Overview for HOME HOLDINGS 4 LIMITED (12846849)
- Filing history for HOME HOLDINGS 4 LIMITED (12846849)
- People for HOME HOLDINGS 4 LIMITED (12846849)
- Charges for HOME HOLDINGS 4 LIMITED (12846849)
- More for HOME HOLDINGS 4 LIMITED (12846849)
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
|
|
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
|
|
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
Statement of capital on 2020-08-31
|