Advanced company searchLink opens in new window

HOMEBROOK DEVELOPMENTS LIMITED

Company number 13002358

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 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
  • GBP 101
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