- Company Overview for HOMEZ REAL ESTATE LTD (13039208)
- Filing history for HOMEZ REAL ESTATE LTD (13039208)
- People for HOMEZ REAL ESTATE LTD (13039208)
- More for HOMEZ REAL ESTATE LTD (13039208)
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) |
---|---|---|---|
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Mar 2024 | PSC04 | Change of details for Mr Paul Thierry Stokkink as a person with significant control on 13 March 2024 | |
28 Mar 2024 | PSC01 | Notification of Johannes Struik as a person with significant control on 13 March 2024 | |
28 Mar 2024 | PSC04 | Change of details for Mr Edwin Petrus Hendricus Maria Jansen as a person with significant control on 13 March 2024 | |
28 Mar 2024 | AP01 | Appointment of Mr Johannes Struik as a director on 13 March 2024 | |
28 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 13 March 2024
|
|
28 Mar 2024 | PSC07 | Cessation of Thuiz B.V. as a person with significant control on 13 March 2024 | |
28 Mar 2024 | PSC07 | Cessation of Ejan Holding Ltd as a person with significant control on 13 March 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
14 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Aug 2022 | PSC04 | Change of details for Mr Paul Thierry Stokkink as a person with significant control on 1 June 2022 | |
09 Aug 2022 | PSC04 | Change of details for Mr Edwin Petrus Hendricus Maria Jansen as a person with significant control on 1 June 2022 | |
09 Aug 2022 | PSC05 | Change of details for Ejan Holding Ltd as a person with significant control on 1 June 2022 | |
15 Jun 2022 | AD01 | Registered office address changed from 500 B0Urne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ England to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 15 June 2022 | |
18 Apr 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
09 Feb 2022 | AD01 | Registered office address changed from Dept 302, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 500 B0Urne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ on 9 February 2022 | |
26 May 2021 | PSC02 | Notification of Ejan Holding Ltd as a person with significant control on 24 February 2021 | |
26 May 2021 | PSC01 | Notification of Paul Thierry Stokkink as a person with significant control on 24 February 2021 | |
26 May 2021 | PSC01 | Notification of Edwin Petrus Hendricus Maria Jansen as a person with significant control on 24 February 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
24 Nov 2020 | AA01 | Current accounting period extended from 30 November 2021 to 31 December 2021 | |
24 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-24
|