Advanced company searchLink opens in new window

HOMEZ REAL ESTATE LTD

Company number 13039208

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)
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
  • GBP 3
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-24
  • EUR 2