HOME FROM HOME LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

27/09/2427 September 2024 Application to strike the company off the register

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-27 with updates

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-12-17

View Document

19/12/2219 December 2022

View Document

19/12/2219 December 2022

View Document

19/12/2219 December 2022 Statement of capital on 2022-12-19

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Resolutions

View Document

13/10/2213 October 2022 Termination of appointment of Adrienne Elizabeth Lea Clarke as a director on 2022-10-03

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-27 with updates

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/12/2114 December 2021 Appointment of Richard Twigg as a director on 2021-11-30

View Document

08/12/218 December 2021

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/10/1423 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM
WEBBER HOUSE 26-28 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF

View Document

09/01/149 January 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HOWUNCEA / 09/01/2014

View Document

09/01/149 January 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KILROY ESTATE AGENTS LIMITED / 09/01/2014

View Document

21/10/1321 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/08/1314 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

19/10/1219 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KILROY ESTATE AGENTS LIMITED / 05/10/2012

View Document

08/10/128 October 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HOWUNCEA / 05/10/2012

View Document

04/10/124 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY GAIK HEAH LAW / 01/06/2012

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 01/06/2012

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM
17 DUKE STREET
CHELMSFORD
ESSEX
CM1 1HP

View Document

03/10/123 October 2012 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ADRIENNE ELIZABETH LEA CLARKE / 14/06/2012

View Document

25/10/1125 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/10/1019 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE ELIZABETH LEA CLARKE / 07/04/2010

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED ADRIENNE ELIZABETH LEA CLARKE

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR HARRY HILL

View Document

09/11/099 November 2009 CORPORATE DIRECTOR APPOINTED HOWUNCEA

View Document

28/10/0928 October 2009 CHANGE CORPORATE AS DIRECTOR

View Document

28/10/0928 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KILROY ESTATE AGENTS LIMITED / 13/10/2009

View Document

28/10/0928 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KILROY ESTATE AGENTS LIMITED / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY DOUGLAS HILL / 19/10/2009

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/09 FROM: GISTERED OFFICE CHANGED ON 07/01/2009 FROM COUNTRYWIDE HOUSE PERRY WAY WITHAM ESSEX CM8 3SX

View Document

20/10/0820 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0115 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: G OFFICE CHANGED 08/02/00 89 NOTTING HILL GATE LONDON W11 3JZ

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 SECRETARY RESIGNED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 REGISTERED OFFICE CHANGED ON 23/11/99 FROM: G OFFICE CHANGED 23/11/99 KINGSGATE 1 KING EDWARD ROAD BRENTWOOD ESSEX CM14 4HG

View Document

29/10/9929 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 REGISTERED OFFICE CHANGED ON 14/10/99 FROM: G OFFICE CHANGED 14/10/99 26 CURZON STREET MAYFAIR LONDON W1Y 7AE

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 EXEMPTION FROM APPOINTING AUDITORS 06/09/99

View Document

10/09/9910 September 1999 S366A DISP HOLDING AGM 06/09/99

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 COMPANY NAME CHANGED JOHN D WOOD & CO (RESIDENTIAL & AGRICULTURAL) LIMITED CERTIFICATE ISSUED ON 31/12/97

View Document

11/11/9711 November 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/11/9711 November 1997 AUDITOR'S RESIGNATION

View Document

11/11/9711 November 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/9711 November 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/11/9711 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 NEW SECRETARY APPOINTED

View Document

19/08/9719 August 1997 SECRETARY RESIGNED

View Document

19/08/9719 August 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9717 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9620 December 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

23/08/9523 August 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

10/03/9510 March 1995 RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS

View Document

21/11/9421 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

29/07/9429 July 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 09/10/93; BULK LIST AVAILABLE SEPARATELY

View Document

03/12/933 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

05/07/935 July 1993 NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 09/10/92; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

01/09/921 September 1992 NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 09/10/91; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 DIRECTOR RESIGNED

View Document

12/05/9112 May 1991 NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 NEW DIRECTOR APPOINTED

View Document

07/02/917 February 1991 DIRECTOR RESIGNED

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED

View Document

28/11/9028 November 1990 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

28/08/9028 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/903 August 1990 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 DIRECTOR RESIGNED

View Document

08/02/908 February 1990 NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 NEW DIRECTOR APPOINTED

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

05/01/895 January 1989 RETURN MADE UP TO 09/11/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 NEW DIRECTOR APPOINTED

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

13/09/8813 September 1988 NEW DIRECTOR APPOINTED

View Document

12/08/8812 August 1988 DIRECTOR RESIGNED

View Document

12/08/8812 August 1988 REGISTERED OFFICE CHANGED ON 12/08/88 FROM: G OFFICE CHANGED 12/08/88 23 BERKELEY SQUARE LONDON W1

View Document

17/02/8817 February 1988 DIRECTOR RESIGNED

View Document

14/12/8714 December 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

28/05/8728 May 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

23/04/8723 April 1987 NEW DIRECTOR APPOINTED

View Document

26/02/8726 February 1987 GAZETTABLE DOCUMENT

View Document

25/02/8725 February 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

25/02/8725 February 1987 NEW DIRECTOR APPOINTED

View Document

25/02/8725 February 1987 NEW DIRECTOR APPOINTED

View Document

25/02/8725 February 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

23/02/8723 February 1987 ALTER SHARE STRUCTURE

View Document

20/02/8720 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/8720 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/8715 January 1987 COMPANY NAME CHANGED JOHN D. WOOD & CO. LIMITED CERTIFICATE ISSUED ON 15/01/87

View Document

29/12/8629 December 1986 REGISTERED OFFICE CHANGED ON 29/12/86 FROM: G OFFICE CHANGED 29/12/86 SALISBURY HOUSE 8 SALISBURY SQUARE LONDON EC4

View Document

22/10/8622 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8620 October 1986 NEW DIRECTOR APPOINTED

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