HOMEBASE GROUP LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Termination of appointment of Simon Luscombe as a director on 2025-03-21

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

10/07/2410 July 2024 Appointment of Ms Lucy Agnes Hartslief as a secretary on 2024-07-10

View Document

02/07/242 July 2024 Termination of appointment of a G Secretarial Limited as a secretary on 2024-01-31

View Document

14/03/2414 March 2024 Termination of appointment of Andrew Charles Coleman as a director on 2024-03-14

View Document

31/01/2431 January 2024 Appointment of Mr Simon Luscombe as a director on 2024-01-31

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-01-01

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

24/05/2324 May 2023 Satisfaction of charge 040715330002 in full

View Document

24/05/2324 May 2023 Satisfaction of charge 040715330003 in full

View Document

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

View Document

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

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-27

View Document

02/08/222 August 2022 21/06/22 Statement of Capital gbp 0.000006

View Document

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

View Document

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

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

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

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

08/11/218 November 2021 Accounts for a dormant company made up to 2020-12-27

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, NO 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, WITH UPDATES

View Document

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

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

31/12/1831 December 2018 ALTER ARTICLES 31/10/2018

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040715330003

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040715330002

View Document

03/07/183 July 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

24/01/1824 January 2018 DIRECTOR APPOINTED DAVID JAMES HAYDON

View Document

23/01/1823 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

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

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

View Document

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

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM AVEBURY 489-499 AVEBURY BOULEVARD MILTON KEYNES MK9 2NW

View Document

01/12/161 December 2016 FULL ACCOUNTS MADE UP TO 27/02/16

View Document

09/09/169 September 2016 SECOND FILED SH01 - 15/02/16 STATEMENT OF CAPITAL GBP 143627770.40

View Document

28/06/1628 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 RODNEY JOHN BOYS / 13/06/2016

View Document

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

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 CORPORATE SECRETARY APPOINTED AG SECRETARIAL LIMITED

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR HONGYAN LU

View Document

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

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WALDEN

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD ASHTON

View Document

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

View Document

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

View Document

29/02/1629 February 2016 15/02/16 STATEMENT OF CAPITAL GBP 143627770.4

View Document

14/09/1514 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

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

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARL WALDEN / 13/05/2015

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ASHTON / 13/05/2015

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MS HONGYAN LU

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL LOFT

View Document

22/09/1422 September 2014 Annual return made up to 14 September 2014 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

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

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED JOHN CARL WALDEN

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUDDY

View Document

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

View Document

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

View Document

17/09/1317 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 03/03/12

View Document

21/09/1221 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 26/02/11

View Document

16/09/1016 September 2010 Annual return made up to 14 September 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

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BEVERLEY LOFT / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GRESHAM / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ASHTON / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DUDDY / 01/10/2009

View Document

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

View Document

28/09/0928 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

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

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 03/10/2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

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

19/09/0719 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

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 SECRETARY APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

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

30/07/0530 July 2005 RE:AUTH MAKE DONATIONS 19/07/05

View Document

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

View Document

11/11/0411 November 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

14/10/0314 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

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

View Document

22/07/0322 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 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

12/02/0312 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/02/02

View Document

03/05/023 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/023 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/023 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/022 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/028 January 2002 ACC. REF. DATE SHORTENED FROM 28/03/02 TO 31/01/02

View Document

26/10/0126 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/0128 August 2001 CONVE 20/08/01

View Document

28/06/0128 June 2001 SECRETARY RESIGNED

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED

View Document

18/06/0118 June 2001 COMPANY NAME CHANGED TUDORBAY LIMITED CERTIFICATE ISSUED ON 18/06/01

View Document

11/06/0111 June 2001 AMENDING ADOPTED ARTICLES

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 VARYING SHARE RIGHTS AND NAMES 02/03/01

View Document

21/03/0121 March 2001 S-DIV 02/03/01

View Document

21/03/0121 March 2001 NC INC ALREADY ADJUSTED 02/03/01

View Document

21/03/0121 March 2001 ADOPT ARTICLES 02/03/01

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

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

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 28/03/01

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 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