- Company Overview for HOMEBROOK DEVELOPMENTS LIMITED (13002358)
- Filing history for HOMEBROOK DEVELOPMENTS LIMITED (13002358)
- People for HOMEBROOK DEVELOPMENTS LIMITED (13002358)
- Charges for HOMEBROOK DEVELOPMENTS LIMITED (13002358)
- More for HOMEBROOK DEVELOPMENTS LIMITED (13002358)
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 | PSC04 | Change of details for Mr Luke Tobias Bertram as a person with significant control on 1 January 2025 | |
23 Jan 2025 | AD01 | Registered office address changed from Unit F Edward House Grange Business Park Whetstone Leicester LE8 6EP England to Edward House Grange Business Park Whetstone Leicester LE8 6EP on 23 January 2025 | |
23 Jan 2025 | CH01 | Director's details changed for Mr Luke Tobias Bertram on 1 January 2025 | |
14 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with updates | |
28 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
08 Apr 2024 | PSC04 | Change of details for Mr Luke Tobias Bertram as a person with significant control on 5 April 2024 | |
08 Apr 2024 | CH01 | Director's details changed for Mr Luke Tobias Bertram on 5 April 2024 | |
08 Apr 2024 | AD01 | Registered office address changed from 14 Phoenix Park Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HB England to Unit F Edward House Grange Business Park Whetstone Leicester LE8 6EP on 8 April 2024 | |
17 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with updates | |
16 Nov 2023 | CH01 | Director's details changed for Mr Luke Tobias Bertram on 5 November 2023 | |
16 Nov 2023 | PSC04 | Change of details for Mr Luke Tobias Bertram as a person with significant control on 5 November 2023 | |
29 Sep 2023 | AD01 | Registered office address changed from Unit 7, Horsepool Grange Elliotts Lane Stanton Under Bardon Markfield Leicestershire LE67 9TW United Kingdom to 14 Phoenix Park Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HB on 29 September 2023 | |
16 Aug 2023 | TM01 | Termination of appointment of Abigail Deriu as a director on 16 August 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
14 Mar 2023 | MR04 | Satisfaction of charge 130023580001 in full | |
14 Mar 2023 | MR04 | Satisfaction of charge 130023580002 in full | |
23 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 11 November 2022
|
|
17 Nov 2022 | TM01 | Termination of appointment of Clare Elizabeth Shirkie as a director on 1 November 2022 | |
15 Nov 2022 | AP01 | Appointment of Ms Abigail Deriu as a director on 1 November 2022 | |
15 Nov 2022 | AP01 | Appointment of Mrs Clare Elizabeth Shirkie as a director on 1 November 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
29 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
14 Mar 2022 | TM01 | Termination of appointment of Jane Walker as a director on 11 March 2022 | |
08 Mar 2022 | AA01 | Previous accounting period shortened from 30 November 2021 to 30 September 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates |