HOMEWARD LEGAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/07/2518 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Amended audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

05/10/235 October 2023

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

06/07/236 July 2023 Registered office address changed from Bevan House Kettering Parkway Kettering Northamptonshire NN15 6XR United Kingdom to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2023-07-06

View Document

01/06/231 June 2023 Appointment of Mr Richard Gordon Rickwood as a director on 2023-04-24

View Document

01/06/231 June 2023 Termination of appointment of Kirstie Cove as a secretary on 2023-04-24

View Document

01/06/231 June 2023 Termination of appointment of James David Saralis as a director on 2023-04-24

View Document

01/06/231 June 2023 Termination of appointment of Christopher Mark Higham as a director on 2023-04-24

View Document

01/06/231 June 2023 Termination of appointment of William David Herbertson as a director on 2023-04-24

View Document

01/06/231 June 2023 Cessation of Consumer Champion Group Limited as a person with significant control on 2023-04-24

View Document

01/06/231 June 2023 Notification of Ninety Nine Group Limited as a person with significant control on 2023-04-24

View Document

01/06/231 June 2023 Appointment of Emw Secretaries Limited as a secretary on 2023-04-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/09/2228 September 2022

View Document

03/12/213 December 2021 Termination of appointment of James David Saralis as a secretary on 2021-11-24

View Document

03/12/213 December 2021 Appointment of Kirstie Cove as a secretary on 2021-11-24

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

08/10/218 October 2021

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

03/06/193 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED WILLIAM DAVID HERBERTSON

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD RICKWOOD

View Document

08/08/188 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER MARK HIGHAM

View Document

11/06/1811 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN DOLTON

View Document

02/01/182 January 2018 DIRECTOR APPOINTED JAMES DAVID SARALIS

View Document

02/01/182 January 2018 SECRETARY APPOINTED JAMES DAVID SARALIS

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOLTON

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DOLTON / 19/07/2017

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSUMER CHAMPION GROUP LIMITED

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RICKWOOD / 19/07/2017

View Document

25/07/1725 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2017

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

28/07/1628 July 2016 SAIL ADDRESS CREATED

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RICKWOOD / 17/02/2015

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED RICHARD RICKWOOD

View Document

24/08/1524 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073147080002

View Document

28/04/1528 April 2015 ADOPT ARTICLES 13/04/2015

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, SECRETARY JAMES GORDON

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SALMON

View Document

20/04/1520 April 2015 CURREXT FROM 31/07/2015 TO 31/12/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

07/04/157 April 2015 SECOND FILING WITH MUD 14/07/14 FOR FORM AR01

View Document

07/04/157 April 2015 SECOND FILING FOR FORM SH01

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED STEPHEN DOLTON

View Document

18/03/1518 March 2015 SECRETARY APPOINTED STEPHEN DOLTON

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR JOHN RUSSELL ATKINSON

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM, 22 GREAT JAMES STREET, LONDON, WC1N 3ES

View Document

15/02/1515 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/04/146 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOAST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/04/1324 April 2013 SECRETARY APPOINTED JAMES DOUGLAS STRACHAN GORDON

View Document

25/02/1325 February 2013 PREVSHO FROM 31/12/2012 TO 31/07/2012

View Document

13/11/1213 November 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

29/08/1229 August 2012 COMPANY NAME CHANGED CONVEYANCING LOCAL LIMITED CERTIFICATE ISSUED ON 29/08/12

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED CHRISTOPHER SALMON

View Document

31/07/1231 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/08/114 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 10/03/11 STATEMENT OF CAPITAL GBP 725

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR ANDREW PETER BOAST

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POULTON

View Document

09/02/119 February 2011 APPOINT PERSON AS DIRECTOR

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED CHRISTOPHER LEONARD GEORGE POULTON

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCINTYRE

View Document

18/01/1118 January 2011 18/01/11 STATEMENT OF CAPITAL GBP 100

View Document

08/01/118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/117 January 2011 COMPANY NAME CHANGED GORDONS 173 LIMITED CERTIFICATE ISSUED ON 07/01/11

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCINTYRE

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR PATRICK JOHN STEVENSON MCINTYRE

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK ROBINS

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED PATRICK JOHN STEVENSON MCINTYRE

View Document

14/07/1014 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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