HOMEBASE CARD HANDLING SERVICES LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

19/06/2319 June 2023 Application to strike the company off the register

View Document

24/05/2324 May 2023 Satisfaction of charge 040425090002 in full

View Document

24/05/2324 May 2023 Satisfaction of charge 040425090003 in full

View Document

12/10/2212 October 2022 Director's details changed for Mr Damian Garry Mcgloughlin on 2022-10-12

View Document

12/10/2212 October 2022 Director's details changed for Mr Andrew Charles Coleman on 2022-10-12

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-26

View Document

15/12/2115 December 2021 Director's details changed for Mr Damian Garry Mcgloughlin on 2021-12-15

View Document

15/12/2115 December 2021 Director's details changed for Andrew Charles Coleman on 2021-12-15

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021 Statement of capital on 2021-12-14

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

08/11/218 November 2021 Accounts for a dormant company made up to 2020-12-28

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

05/07/195 July 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

07/02/197 February 2019 SECRETARY APPOINTED MS SIMONE TUDOR

View Document

31/12/1831 December 2018 ARTICLES OF ASSOCIATION

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040425090003

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040425090002

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HAYDON

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER-JOHN DAVIS

View Document

21/02/1821 February 2018 CURREXT FROM 28/02/2018 TO 30/06/2018

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED DAVID JAMES HAYDON

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED DAMIAN GARRY MCGLOUGHLIN

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR RODNEY BOYS

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED ANDREW CHARLES COLEMAN

View Document

05/12/175 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIFTHGRANGE LIMITED

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

06/03/176 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A G SECRETARIAL LIMITED / 15/06/2016

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM AVEBURY 489-499 AVEBURY BOULEVARD MILTON KEYNES MK9 2NW

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 500-600 WITAN GATE MILTON KEYNES MK9 1BA UNITED KINGDOM

View Document

02/12/162 December 2016 FULL ACCOUNTS MADE UP TO 27/02/16

View Document

27/06/1627 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER-JOHN CHARLES DAVIS / 27/02/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY JOHN BOYS / 13/06/2016

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD DAVIS

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED RODNEY JOHN BOYS

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED PETER-JOHN CHARLES DAVIS

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HAMILTON

View Document

23/03/1623 March 2016 CORPORATE SECRETARY APPOINTED AG SECRETARIAL LIMITED

View Document

29/02/1629 February 2016 ADOPT ARTICLES 11/02/2016

View Document

29/02/1629 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

29/02/1629 February 2016 15/02/16 STATEMENT OF CAPITAL GBP 460427321

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MISS DEBORAH PAMELA HAMILTON

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SHENTON

View Document

21/08/1521 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

13/08/1513 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

11/09/1411 September 2014 SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY PENELOPE MCKELVEY

View Document

20/08/1420 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/14

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DONALD FULLER DAVIS / 22/01/2014

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY SHENTON / 22/01/2014

View Document

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/13

View Document

16/08/1316 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP PARKER

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED PAUL HENRY SHENTON

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP PARKER

View Document

18/07/1318 July 2013 SECRETARY APPOINTED PENELOPE ANN MCKELVEY

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS

View Document

05/04/135 April 2013 DIRECTOR APPOINTED DONALD FULLER DAVIS

View Document

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/12

View Document

13/08/1213 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/11

View Document

18/08/1018 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED DAVID WILLIAM ADAMS

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRESHAM

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/10

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GRESHAM / 01/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ALEXANDER PARKER / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER PARKER / 01/10/2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

10/06/0910 June 2009 SECRETARY APPOINTED PHILIP ALEXANDER PARKER

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL WILLIS

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 01/03/08

View Document

23/10/0823 October 2008 RE SECTION 175 30/09/2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 03/03/07

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: AVEBURY, 489-499 AVEBURY BOULEVARD, SAXON GATE WEST CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2NW

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: BEDDINGTON HOUSE RAILWAY APPROACH WALLINGTON SURREY SM6 0HB

View Document

22/08/0522 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 RE:AUTH MAKE DONATIONS 18/07/05

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 01/03/03

View Document

26/08/0326 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 LOCATION OF DEBENTURE REGISTER

View Document

19/05/0319 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

08/02/038 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03

View Document

16/09/0216 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0219 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 FULL ACCOUNTS MADE UP TO 02/02/02

View Document

24/05/0224 May 2002 COMPANY NAME CHANGED BEDDINGTON HOUSE (NO.2) LIMITED CERTIFICATE ISSUED ON 24/05/02

View Document

27/01/0227 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/01/0222 January 2002 ACC. REF. DATE SHORTENED FROM 28/03/02 TO 31/01/02

View Document

22/11/0122 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0126 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0126 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0115 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: STAMFORD HOUSE STAMFORD STREET LONDON SE1 9LJ

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

16/03/0116 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0116 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0116 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0116 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0116 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0116 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0116 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 28/03/01

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NC INC ALREADY ADJUSTED 29/08/00

View Document

18/09/0018 September 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/08/00

View Document

18/09/0018 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0018 September 2000 ALTER ARTICLES 29/08/00

View Document

04/09/004 September 2000 REGISTERED OFFICE CHANGED ON 04/09/00 FROM: HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 COMPANY NAME CHANGED HACKREMCO (NO.1696) LIMITED CERTIFICATE ISSUED ON 29/08/00

View Document

28/07/0028 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company